Search icon

PRICE ACOUSTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRICE ACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1994 (31 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

Chief Executive Officer

Name Role Address
JOHN J GARGAN JR Chief Executive Officer 1696 CHURCH ST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1696 CHURCH ST, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
113269059
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
130957.00
Total Face Value Of Loan:
130957.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-28
Type:
Planned
Address:
519 MONTAUK HIGHWAY, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-08
Type:
Planned
Address:
MOTOR PARKWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-09
Type:
Referral
Address:
PENNISULA BLVD., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130957
Current Approval Amount:
130957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132460.31

Court Cases

Court Case Summary

Filing Date:
2016-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DRYWALL TAPERS AND POINTERS OF
Party Role:
Plaintiff
Party Name:
PRICE ACOUSTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRICE ACOUSTICS, INC.
Party Role:
Plaintiff
Party Name:
THE OHIO CASUALTY INSURANCE CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE EMPIRE STATE C
Party Role:
Plaintiff
Party Name:
PRICE ACOUSTICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State