Search icon

SYMPHONY FLOORS, INC.

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

Phone +1 845-566-0550

Website http://www.symphonyfloors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

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

Contact Information

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

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

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: 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)

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
060419002964 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040412000968 2004-04-12 CERTIFICATE OF INCORPORATION 2004-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342331857 0215000 2017-05-16 600 E 125TH ST., NEW YORK, NY, 10027
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-05-16
Emphasis N: SILICA
Case Closed 2017-10-06

Related Activity

Type Complaint
Activity Nr 1207296
Health Yes

Paycheck Protection Program

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
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400880.9
Loan Approval Amount (current) 400880.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5417
Project Congressional District NY-18
Number of Employees 23
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 403242.25
Forgiveness Paid Date 2021-09-08
6440737002 2020-04-06 0202 PPP 201 ANN STREET SUITE 2, NEWBURGH, NY, 12550-5417
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462800
Loan Approval Amount (current) 462800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5417
Project Congressional District NY-18
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 467770.35
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105944 Employee Retirement Income Security Act (ERISA) 2021-07-12 voluntarily
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 2021-07-12
Termination Date 2023-01-30
Date Issue Joined 2021-09-30
Pretrial Conference Date 2021-09-27
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name SYMPHONY FLOORS, INC.
Role Defendant
1402047 Employee Retirement Income Security Act (ERISA) 2014-03-31 voluntarily
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
1403885 Employee Retirement Income Security Act (ERISA) 2014-06-23 voluntarily
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