Name: | PRICE ACOUSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (30 years ago) |
Entity Number: | 1862845 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1696 CHURCH ST, HOLBROOK, NY, United States, 11741 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN | 2019 | 113269059 | 2020-10-09 | PRICE ACOUSTICS INC. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2018-09-25 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2017-09-26 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2016-09-29 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2015-09-28 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Plan administrator’s name and address
Administrator’s EIN | 113269059 |
Plan administrator’s name | PRICE ACOUSTICS INC. |
Plan administrator’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Administrator’s telephone number | 6317582000 |
Signature of
Role | Plan administrator |
Date | 2012-10-01 |
Name of individual signing | JOHN DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6317582000 |
Plan sponsor’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Plan administrator’s name and address
Administrator’s EIN | 113269059 |
Plan administrator’s name | PRICE ACOUSTICS INC. |
Plan administrator’s address | 1696 CHURCH STREET, HOLBROOK, NY, 11741 |
Administrator’s telephone number | 6317582000 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | JOHN GARGAN |
Name | Role | Address |
---|---|---|
JOHN J GARGAN JR | Chief Executive Officer | 1696 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1696 CHURCH ST, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2005-01-25 | Address | 194-4 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2005-01-25 | Address | 194-4 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1994-10-26 | 2005-01-25 | Address | 194-4 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081112003107 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
061016002081 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
050125002511 | 2005-01-25 | BIENNIAL STATEMENT | 2004-10-01 |
000921002408 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
961017002432 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
941026000180 | 1994-10-26 | CERTIFICATE OF INCORPORATION | 1994-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311134225 | 0214700 | 2008-05-28 | 519 MONTAUK HIGHWAY, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-06-09 |
Abatement Due Date | 2008-06-13 |
Current Penalty | 100.0 |
Initial Penalty | 450.0 |
Contest Date | 2008-07-03 |
Final Order | 2008-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2008-06-09 |
Abatement Due Date | 2008-06-13 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Contest Date | 2008-07-03 |
Final Order | 2008-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2008-06-09 |
Abatement Due Date | 2008-06-13 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Contest Date | 2008-07-03 |
Final Order | 2008-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-06-09 |
Abatement Due Date | 2008-06-13 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Contest Date | 2008-07-03 |
Final Order | 2008-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-12-08 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2004-11-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-12-27 |
Abatement Due Date | 1999-12-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 1999-12-27 |
Abatement Due Date | 1999-12-30 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-12-27 |
Abatement Due Date | 1999-12-30 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-11-09 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2004-12-07 |
Related Activity
Type | Referral |
Activity Nr | 200152437 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-12-29 |
Abatement Due Date | 1999-01-04 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F14 |
Issuance Date | 1998-12-29 |
Abatement Due Date | 1999-01-04 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 1998-12-29 |
Abatement Due Date | 1999-01-26 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1998-12-29 |
Abatement Due Date | 1999-01-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-12-29 |
Abatement Due Date | 1999-01-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6393287702 | 2020-05-01 | 0235 | PPP | 1694 ROOSEVELT AVE, BOHEMIA, NY, 11716-1426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005502 | Employee Retirement Income Security Act (ERISA) | 2010-11-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRICE ACOUSTICS, INC. |
Role | Defendant |
Name | TRUSTEES OF THE EMPIRE STATE C |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-11-08 |
Termination Date | 2017-02-02 |
Section | 1132 |
Status | Terminated |
Parties
Name | DRYWALL TAPERS AND POINTERS OF |
Role | Plaintiff |
Name | PRICE ACOUSTICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 308000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-10-22 |
Termination Date | 2016-07-27 |
Date Issue Joined | 2016-03-08 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | PRICE ACOUSTICS, INC. |
Role | Plaintiff |
Name | THE OHIO CASUALTY INSURANCE CO |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State