Search icon

NEW YORK CITY ACOUSTICS, INC.

Company Details

Name: NEW YORK CITY ACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1990 (35 years ago)
Entity Number: 1443361
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CECILIANI Chief Executive Officer 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302

Form 5500 Series

Employer Identification Number (EIN):
133564989
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120518006019 2012-05-18 BIENNIAL STATEMENT 2012-05-01
080527002261 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060508003084 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040520002014 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020507002691 2002-05-07 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1534975.00
Total Face Value Of Loan:
1534975.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2387438.00
Total Face Value Of Loan:
2387438.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-20
Type:
Unprog Rel
Address:
240 PARK AVE SOUTH, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-07
Type:
Unprog Rel
Address:
317 3RD AVE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-14
Type:
Prog Related
Address:
1021 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2387438
Current Approval Amount:
2387438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2414909.89
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1534975
Current Approval Amount:
1534975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1544142.8

Court Cases

Court Case Summary

Filing Date:
2025-01-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
NEW YORK CITY ACOUSTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND PAIN,
Party Role:
Plaintiff
Party Name:
NEW YORK CITY ACOUSTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
NEW YORK CITY ACOUSTICS, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DRYWALL,
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State