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
Phone +1 845-566-0550
Website http://www.symphonyfloors.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
33QL3 | Active | Non-Manufacturer | 2004-11-17 | 2024-03-03 | No data | No data | |||||||||||||||
|
POC | MICHAEL R.. PEREZ |
Phone | +1 845-566-0550 |
Fax | +1 845-566-0520 |
Address | 62 WASHINGTON TER, NEWBURGH, NY, 12550 5337, 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 |
---|
Name | Role | Address |
---|---|---|
SYMPHONY FLOORS, INC. | DOS Process Agent | 201 ANN STREET, SUITE #2, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICHAEL R PEREZ | Chief Executive Officer | 201 ANN STREET, SUITE #2, NEWBURGH, NY, United States, 12550 |
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: Service of Process) |
2008-04-18 | 2012-05-22 | Address | 227 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2008-04-18 | Address | 3 CHERRY ST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
2006-04-19 | 2008-04-18 | Address | 3 CHERRY ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2008-04-18 | Address | 3 CHERRY ST, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2004-04-12 | 2006-04-19 | Address | 3 CHERRY STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
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 |
060419002964 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040412000968 | 2004-04-12 | CERTIFICATE OF INCORPORATION | 2004-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342331857 | 0215000 | 2017-05-16 | 600 E 125TH ST., NEW YORK, NY, 10027 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1207296 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5664108307 | 2021-01-25 | 0202 | PPS | 201 Ann St Ste 2, Newburgh, NY, 12550-5417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6440737002 | 2020-04-06 | 0202 | PPP | 201 ANN STREET SUITE 2, NEWBURGH, NY, 12550-5417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2105944 | Employee Retirement Income Security Act (ERISA) | 2021-07-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | SYMPHONY FLOORS, INC. |
Role | Defendant |
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 | 2014-03-31 |
Termination Date | 2014-05-29 |
Section | 1331 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE LOCAL 7, |
Role | Plaintiff |
Name | SYMPHONY FLOORS, INC. |
Role | Defendant |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-06-23 |
Termination Date | 2016-08-30 |
Date Issue Joined | 2015-04-27 |
Pretrial Conference Date | 2015-05-27 |
Section | 1145 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE LOCAL 7, |
Role | Plaintiff |
Name | SYMPHONY FLOORS, INC. |
Role | Defendant |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State