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
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 | |||||||||||||
|
||||||||||||||||||
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2022 | 133564989 | 2023-10-04 | NEW YORK CITY ACOUSTICS INC. | 5 | |||||||||||||
|
||||||||||||||||||
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2021 | 133564989 | 2022-10-09 | NEW YORK CITY ACOUSTICS INC. | 5 | |||||||||||||
|
||||||||||||||||||
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2020 | 133564989 | 2022-02-09 | NEW YORK CITY ACOUSTICS INC. | 5 | |||||||||||||
|
||||||||||||||||||
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2019 | 133564989 | 2020-09-15 | NEW YORK CITY ACOUSTICS INC. | 5 | |||||||||||||
|
||||||||||||||||||
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2018 | 133564989 | 2019-09-26 | NEW YORK CITY ACOUSTICS INC. | 5 | |||||||||||||
|
||||||||||||||||||
NEW YORK CITY ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2017 | 133564989 | 2018-10-04 | NEW YORK CITY ACOUSTICS INC. | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MICHAEL CECILIANI | Chief Executive Officer | 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 LAFORGE PLACE, STATEN ISLAND, NY, United States, 10302 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311224612 | 0215000 | 2007-07-20 | 240 PARK AVE SOUTH, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2112368302 | 2021-01-20 | 0202 | PPS | 44 Laforge Pl, Staten Island, NY, 10302-1635 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State