Search icon

SYMPHONY MANAGEMENT LLC

Company Details

Name: SYMPHONY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3026028
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 2 SYMPHONY CIRCLE, 3RD FLOOR, BUFFALO, NY, United States, 14201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMPHONY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 200881858 2023-05-23 SYMPHONY MANAGEMENT LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7166683273
Plan sponsor’s address 2 SYMPHONY CIRCLE, BUFFALO, NY, 142014783

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing MICHELLE ALLEN
SYMPHONY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 200881858 2022-07-27 SYMPHONY MANAGEMENT LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7166683273
Plan sponsor’s address 2 SYMPHONY CIRCLE, BUFFALO, NY, 142014783

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MICHELLE ALLEN
SYMPHONY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 200881858 2021-07-14 SYMPHONY MANAGEMENT LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7166683273
Plan sponsor’s address 2 SYMPHONY CIRCLE, BUFFALO, NY, 142014783

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing MICHELLE ALLEN
SYMPHONY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 200881858 2020-07-29 SYMPHONY MANAGEMENT LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7166683273
Plan sponsor’s address 2 SYMPHONY CIRCLE, BUFFALO, NY, 142014783

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing MICHELLE ALLEN
SYMPHONY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 200881858 2020-07-29 SYMPHONY MANAGEMENT LLC 68
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7166683273
Plan sponsor’s address 2 SYMPHONY CIRCLE, BUFFALO, NY, 142014783

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing MICHELLE ALLEN
SYMPHONY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 200881858 2019-09-27 SYMPHONY MANAGEMENT LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7166683273
Plan sponsor’s address 2 SYMPHONY CIRCLE, BUFFALO, NY, 142014783

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing MICHELLE ALLEN

DOS Process Agent

Name Role Address
SYMPHONY MANAGEMENT LLC DOS Process Agent 2 SYMPHONY CIRCLE, 3RD FLOOR, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2017-01-25 2020-03-10 Address 2 SYMPHONY CIRCLE, 3RD FLOOR, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2006-03-21 2017-01-25 Address 4845 TRANSIT RD, MGMT OFFICE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2004-03-12 2006-03-21 Address 4845 TRANSIT ROAD A-5, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317001286 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200310060165 2020-03-10 BIENNIAL STATEMENT 2020-03-01
181128000633 2018-11-28 CERTIFICATE OF AMENDMENT 2018-11-28
180620006207 2018-06-20 BIENNIAL STATEMENT 2018-03-01
170125006009 2017-01-25 BIENNIAL STATEMENT 2016-03-01
140514002554 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002005 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100429003241 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080320002289 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060321002396 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414107100 2020-04-14 0296 PPP 2 Symphony Circle, Buffalo, NY, 14201
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598727
Loan Approval Amount (current) 598727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-0001
Project Congressional District NY-26
Number of Employees 66
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601925.68
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State