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 |
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOSH FAUST | Chief Executive Officer | 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JOSH FAUST | DOS Process Agent | 214 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-01-16 | 2015-02-26 | Exchange Goods/Contract Cancelled | NA | 0.00 | Complaint Invalid |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7116207206 | 2020-04-28 | 0202 | PPP | 214 Central Ave., White Plains, NY, 10606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808054 | Americans with Disabilities Act - Other | 2018-09-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MENDEZ |
Role | Plaintiff |
Name | FAUST HARRISON PIANOS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State