Search icon

SOUNDWORKS & SECURITY LLC

Company Details

Entity Name: SOUNDWORKS & SECURITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2000
Business ALEI: 0661114
Annual report due: 31 Mar 2025
Business address: 852 EAST MAIN STREET, TORRINGTON, CT, 06790, United States
Mailing address: P. O. BOX 23, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: assistant@soundworksandsecurity.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM L. HALL Agent 852 EAST MAIN STREET, TORRINGTON, CT, 06790, United States PO BOX 23, Torrington, CT, 06790, United States +1 860-601-8199 assistant@soundworksandsecurity.com CONNECTICUT, 85 WEINGART ROAD, HARWINTON, CT, 06791, United States

Officer

Name Role Business address Residence address
GLORIA HALL Officer 852 E. MAIN ST., TORRINGTON, CT, 06790, United States 85 WEINGART RD, HARWINTON, CT, 06791, United States
WILLIAM LEE HALL Officer 852 EAST MAIN STREET, TORRINGTON, CT, 06790, United States 85 WEINGART ROAD, HARWINTON, CT, 06791, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626379 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-02-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150074 2024-01-31 - Annual Report Annual Report -
BF-0011397333 2023-02-02 - Annual Report Annual Report -
BF-0010214005 2022-03-04 - Annual Report Annual Report 2022
0007117098 2021-02-03 - Annual Report Annual Report 2021
0006767227 2020-02-20 - Annual Report Annual Report 2020
0006716965 2020-01-06 2020-01-06 Interim Notice Interim Notice -
0006444376 2019-03-11 - Annual Report Annual Report 2019
0006358134 2019-02-04 - Annual Report Annual Report 2018
0006056279 2018-02-06 - Annual Report Annual Report 2017
0005650724 2016-09-13 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310185285 0112000 2007-06-05 1445 EAST MAIN STREET, TORRINGTON, CT, 06790
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-06-07
Case Closed 2007-06-07

Related Activity

Type Referral
Activity Nr 200088219
Safety Yes
Type Accident
Activity Nr 100080803

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231547001 2020-04-09 0156 PPP 852 E MAIN ST, TORRINGTON, CT, 06790-3917
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3917
Project Congressional District CT-05
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61662.76
Forgiveness Paid Date 2020-11-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website