Search icon

SYMPHONY VIDEO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMPHONY VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (19 years ago)
Entity Number: 3458954
ZIP code: 15212
County: Onondaga
Place of Formation: New York
Address: 600 RIVER AVENUE, SUITE #100, PITTSBURGH, PA, United States, 15212

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SYMPHONY VIDEO, INC. DOS Process Agent 600 RIVER AVENUE, SUITE #100, PITTSBURGH, PA, United States, 15212

Chief Executive Officer

Name Role Address
GEORGE MANSOUR Chief Executive Officer 600 RIVER AVENUE, SUITE #100, PITTSBURGH, PA, United States, 15212

Unique Entity ID

CAGE Code:
7XWA7
UEI Expiration Date:
2020-11-06

Business Information

Division Name:
ENSEMBLE VIDEO
Division Number:
ENSEMBLE V
Activation Date:
2019-11-07
Initial Registration Date:
2017-09-06

Commercial and government entity program

CAGE number:
7XWA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-10-07
SAM Expiration:
2021-10-07

Contact Information

POC:
SCOTT NADZAN
Corporate URL:
http://www.ensemblevideo.com

Form 5500 Series

Employer Identification Number (EIN):
208385309
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 225 SCOTT AVENUE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 600 RIVER AVENUE, SUITE #100, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 506 2ND AVE, SUITE #1600, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2012-04-05 2025-02-24 Address 225 SCOTT AVENUE, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2012-04-05 2025-02-24 Address 225 SCOTT AVENUE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004342 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230131003739 2023-01-31 BIENNIAL STATEMENT 2023-01-01
220524003734 2022-05-24 BIENNIAL STATEMENT 2021-01-01
210324000586 2021-03-24 CERTIFICATE OF MERGER 2021-03-24
210324000590 2021-03-24 CERTIFICATE OF AMENDMENT 2021-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
122200.00
Total Face Value Of Loan:
122200.00
Date:
2013-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2013-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$122,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,160.86
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $122,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State