Search icon

SYMPHONY FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMPHONY FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2004 (21 years ago)
Entity Number: 3039292
ZIP code: 12550
County: Orange
Place of Formation: New York
Activity Description: Founded 2004. Full service flooring contractor specializing in most all flooring finishes and preparation.
Address: 201 ANN STREET, SUITE #2, NEWBURGH, NY, United States, 12550

Contact Details

Website http://www.symphonyfloors.com

Phone +1 845-566-0550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYMPHONY FLOORS, INC. DOS Process Agent 201 ANN STREET, SUITE #2, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MICHAEL R PEREZ Chief Executive Officer 201 ANN STREET, SUITE #2, NEWBURGH, NY, United States, 12550

Unique Entity ID

CAGE Code:
33QL3
UEI Expiration Date:
2016-01-15

Business Information

Activation Date:
2015-01-15
Initial Registration Date:
2004-11-16

Commercial and government entity program

CAGE number:
33QL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MICHAEL R.. PEREZ

History

Start date End date Type Value
2021-08-30 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2020-09-02 Address 62 WASHINGTON TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-05-22 2020-09-02 Address 62 WASHINGTON TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-04-18 2012-05-22 Address 227 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2008-04-18 2012-05-22 Address 227 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902061791 2020-09-02 BIENNIAL STATEMENT 2020-04-01
140408007200 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002177 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416003601 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080418002436 2008-04-18 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
400880.90
Total Face Value Of Loan:
400880.90
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
462800.00
Total Face Value Of Loan:
462800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-16
Type:
Complaint
Address:
600 E 125TH ST., NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$400,880.9
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,880.9
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$403,242.25
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $400,876.9
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$462,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$467,770.35
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $462,800

Court Cases

Court Case Summary

Filing Date:
2021-07-12
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 NEW YOR,
Party Role:
Plaintiff
Party Name:
SYMPHONY FLOORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-23
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 LOCAL 7,
Party Role:
Plaintiff
Party Name:
SYMPHONY FLOORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-31
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 LOCAL 7,
Party Role:
Plaintiff
Party Name:
SYMPHONY FLOORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State