Search icon

SOUND CONTROL TECHNOLOGIES, INC.

Company Details

Entity Name: SOUND CONTROL TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1987
Business ALEI: 0198859
Annual report due: 03 Apr 2025
NAICS code: 334290 - Other Communications Equipment Manufacturing
Business address: 22 SOUTH SMITH STREET, NORWALK, CT, 06855, United States
Mailing address: 22 SOUTH SMITH STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jneaderland@soundcontrol.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUND CONTROL TECHNOLOGIES 401K PLAN 2023 061198344 2024-07-15 SOUND CONTROL TECHNOLOGIES INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 22 S SMITH STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2022 061198344 2023-06-08 SOUND CONTROL TECHNOLOGIES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 22 S SMITH STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2021 061198344 2022-05-26 SOUND CONTROL TECHNOLOGIES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 22 S SMITH STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2020 061198344 2021-06-18 SOUND CONTROL TECHNOLOGIES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 22 S SMITH STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2019 061198344 2020-09-10 SOUND CONTROL TECHNOLOGIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 22 S SMITH STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2018 061198344 2019-07-05 SOUND CONTROL TECHNOLOGIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 28 KNIGHT STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2017 061198344 2018-06-13 SOUND CONTROL TECHNOLOGIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 28 KNIGHT STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature
SOUND CONTROL TECHNOLOGIES 401K PLAN 2016 061198344 2017-10-16 SOUND CONTROL TECHNOLOGIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 334200
Sponsor’s telephone number 2038545701
Plan sponsor’s address 28 KNIGHT STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JODY NEADERLAND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER ESQ. Agent 333 STATE ST, BRIDGEPORT, CT, 06601, United States 333 STATE ST, BRIDGEPORT, CT, 06601, United States +1 203-858-0270 jneaderland@soundcontrol.net 19 AUSTIN ST EXT, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
JODY NEADERLAND Officer 22 SOUTH SMITH STREET, NORWALK, CT, 06855, United States 4 WATSON COURT, NORWALK, CT, 06854, United States
DAVID H. NEADERLAND Officer 22 SOUTH SMITH STREET, NORWALK, CT, 06855, United States 4 WATSON COURT, NORWALK, CT, 06854, United States
DAVID NEADERLAND- Officer 22 SOUTH SMITH STREET, NORWALK, CT, 06855, United States 4 WATSON COURT, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180470 2024-09-09 No data Annual Report Annual Report No data
BF-0012749433 2024-08-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011388736 2023-05-03 No data Annual Report Annual Report No data
BF-0010223730 2022-07-01 No data Annual Report Annual Report 2022
0007328694 2021-05-10 No data Annual Report Annual Report 2021
0006944322 2020-07-10 No data Annual Report Annual Report 2020
0006555575 2019-05-10 No data Annual Report Annual Report 2019
0006188178 2018-05-22 No data Annual Report Annual Report 2016
0006188176 2018-05-22 No data Annual Report Annual Report 2015
0006188183 2018-05-22 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430867710 2020-05-01 0156 PPP 28 Knight St Ste 7, Norwalk, CT, 06851
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392905
Loan Approval Amount (current) 392905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 30
NAICS code 334210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400074.17
Forgiveness Paid Date 2022-03-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website