Search icon

FAUST HARRISON PIANOS, INC.

Company Details

Name: FAUST HARRISON PIANOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061916
ZIP code: 10606
County: Westchester
Place of Formation: Delaware
Address: 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PTE4 Obsolete Non-Manufacturer 2016-09-08 2024-03-02 2022-02-12 No data

Contact Information

POC JESSICA FAUST
Phone +1 914-693-6305
Address 214 CENTRAL AVE, WHITE PLAINS, NY, 10606 1123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAUST HARRISON PIANOS, INC. 401(K) PLAN 2023 133906381 2024-10-02 FAUST HARRISON PIANOS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 451140
Sponsor’s telephone number 9142884000
Plan sponsor’s address 214 CENTRAL AVE., WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSH FAUST Chief Executive Officer 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
JOSH FAUST DOS Process Agent 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2012-08-22 2016-08-01 Address 214 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2012-08-22 2016-08-01 Address 214 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-07-20 2012-08-22 Address 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1998-07-20 2012-08-22 Address 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1998-07-20 2012-08-22 Address 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1996-08-30 1998-07-20 Address 18 LEWIS ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807006911 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160801006777 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006128 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822006264 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817002758 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080818002845 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060804002372 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002062 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020805002677 2002-08-05 BIENNIAL STATEMENT 2002-08-01
980720002280 1998-07-20 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data 207 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 207 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-16 2015-02-26 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148488403 2021-02-03 0202 PPS 214 Central Ave, White Plains, NY, 10606-1123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411527
Loan Approval Amount (current) 411527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1123
Project Congressional District NY-16
Number of Employees 29
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414641.34
Forgiveness Paid Date 2021-11-10
7116207206 2020-04-28 0202 PPP 214 Central Ave., White Plains, NY, 10606
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432950
Loan Approval Amount (current) 432950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 28
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435528.28
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808054 Americans with Disabilities Act - Other 2018-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-09-04
Termination Date 2018-10-31
Section 1331
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name FAUST HARRISON PIANOS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State