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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400880.9
Current Approval Amount:
400880.9
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
403242.25
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462800
Current Approval Amount:
462800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
467770.35

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: 16 Jun 2025

Sources: New York Secretary of State