Search icon

ACOUSTICON OF BINGHAMTON, INC.

Company Details

Name: ACOUSTICON OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1983 (41 years ago)
Entity Number: 810894
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 75 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 RIVERSIDE DRIVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1983-11-30 2016-02-25 Address 405 PRESS BLDG, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160225000273 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
B044576-6 1983-11-30 CERTIFICATE OF INCORPORATION 1983-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001267109 2020-04-14 0248 PPP 75 Riverside Drive, Johnson City, NY, 13790
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17875
Loan Approval Amount (current) 17875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18072.36
Forgiveness Paid Date 2021-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State