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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2023 133564989 2024-10-16 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 7 TUCKAHOE AVENUE, STATEN ISLAND, NY, 10312
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2022 133564989 2023-10-04 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 44 LAFORGE PLACE, STATEN ISLAND, NY, 10302
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2021 133564989 2022-10-09 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 44 LAFORGE PLACE, STATEN ISLAND, NY, 10302
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2020 133564989 2022-02-09 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 44 LAFORGE PLACE, STATEN ISLAND, NY, 10302
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2019 133564989 2020-09-15 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 44 LAFORGE PLACE, STATEN ISLAND, NY, 10302
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2018 133564989 2019-09-26 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 44 LAFORGE PLACE, STATEN ISLAND, NY, 10302
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2017 133564989 2018-10-04 NEW YORK CITY ACOUSTICS INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7187271500
Plan sponsor’s address 44 LAFORGE PLACE, STATEN ISLAND, NY, 10302

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

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
2024-06-20 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-16 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-23 2000-05-16 Address MICHAEL CECILIANI, 102 HANOVER AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)

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
000516002669 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980508002464 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960523002071 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000049005457 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921201002716 1992-12-01 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224612 0215000 2007-07-20 240 PARK AVE SOUTH, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2007-08-23

Related Activity

Type Referral
Activity Nr 202647871

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-07-31
Abatement Due Date 2007-08-10
Current Penalty 1365.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 G02 IV
Issuance Date 2007-07-31
Abatement Due Date 2007-08-10
Current Penalty 2730.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310694724 0215000 2007-02-07 317 3RD AVE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-07
Case Closed 2007-02-07

Related Activity

Type Referral
Activity Nr 202647087
309525210 0215000 2005-12-14 1021 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-12-14
Case Closed 2006-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-01-17
Abatement Due Date 2006-01-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2006-01-17
Abatement Due Date 2006-01-20
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444767310 2020-04-28 0202 PPP 44 Laforge Place, Staten Island, NY, 10302
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2387438
Loan Approval Amount (current) 2387438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 178
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2414909.89
Forgiveness Paid Date 2021-06-29
2112368302 2021-01-20 0202 PPS 44 Laforge Pl, Staten Island, NY, 10302-1635
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1534975
Loan Approval Amount (current) 1534975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1635
Project Congressional District NY-11
Number of Employees 82
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1544142.8
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State