Search icon

SOUND ENVIRONMENT ASSOCIATES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUND ENVIRONMENT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Sep 2003
Business ALEI: 0760183
Annual report due: 31 Mar 2025
Business address: 30 WEDGEWOOD ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 30 WEDGEWOOD ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GREG@SEADOLPHIN.COM

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY TROTTA Agent 30 WEDGEWOOD ROAD, TRUMBULL, CT, 06611, United States 30 WEDGEWOOD ROAD, TRUMBULL, CT, 06611, United States +1 203-856-3037 GREG@SEADOLPHIN.COM 30 WEDGEWOOD ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY TROTTA Officer 30 WEDGEWOOD ROAD, TRUMBULL, CT, 06611, United States +1 203-856-3037 GREG@SEADOLPHIN.COM 30 WEDGEWOOD ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083076 2024-03-10 - Annual Report Annual Report -
BF-0009747578 2023-02-11 - Annual Report Annual Report 2020
BF-0009902010 2023-02-11 - Annual Report Annual Report -
BF-0011276856 2023-02-11 - Annual Report Annual Report -
BF-0010798961 2023-02-11 - Annual Report Annual Report -
0006703542 2019-12-27 - Annual Report Annual Report 2018
0006703549 2019-12-27 - Annual Report Annual Report 2019
0006051491 2018-02-01 - Annual Report Annual Report 2017
0005927237 2017-09-16 - Annual Report Annual Report 2016
0005646877 2016-09-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917688808 2021-04-11 0156 PPP 30 Wedgewood Rd, Trumbull, CT, 06611-1639
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17340
Loan Approval Amount (current) 17340
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 Trumbull, FAIRFIELD, CT, 06611-1639
Project Congressional District CT-04
Number of Employees 1
NAICS code 111120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17423.61
Forgiveness Paid Date 2021-10-07
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information