Search icon

PRICE ACOUSTICS, INC.

Company Details

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

form 5500

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
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 2020-10-09
Name of individual signing JOHN DENNEHY
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2018 113269059 2019-10-11 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2017 113269059 2018-09-25 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2016 113269059 2017-09-26 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2015 113269059 2016-09-29 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2014 113269059 2015-09-28 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2013 113269059 2014-09-22 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2012 113269059 2013-09-30 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2011 113269059 2012-10-01 PRICE ACOUSTICS INC. 4
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
PRICE ACOUSTICS INC. DEFINED BENEFIT PENSION PLAN 2010 113269059 2011-10-17 PRICE ACOUSTICS INC. 4
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

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

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
941026000180 1994-10-26 CERTIFICATE OF INCORPORATION 1994-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134225 0214700 2008-05-28 519 MONTAUK HIGHWAY, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-04
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-03-04

Violation Items

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
302701008 0214700 1999-12-08 MOTOR PARKWAY, HAUPPAUGE, NY, 11787
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
300139763 0214700 1998-11-09 PENNISULA BLVD., HEMPSTEAD, NY, 11550
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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130957
Loan Approval Amount (current) 130957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-1426
Project Congressional District NY-02
Number of Employees 6
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132460.31
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005502 Employee Retirement Income Security Act (ERISA) 2010-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 36000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-11-29
Termination Date 2011-12-05
Date Issue Joined 2011-01-28
Section 1132
Status Terminated

Parties

Name PRICE ACOUSTICS, INC.
Role Defendant
Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
1608659 Labor Management Relations Act 2016-11-08 voluntarily
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
1506076 Other Contract Actions 2015-10-22 voluntarily
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