Search icon

SYMPHONY VIDEO, INC.

Company Details

Name: SYMPHONY VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMPHONY VIDEO INC. 401K PLAN 2021 208385309 2022-05-25 SYMPHONY VIDEO INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13224

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2021 208385309 2022-05-06 SYMPHONY VIDEO INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2020 208385309 2021-06-18 SYMPHONY VIDEO INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2019 208385309 2020-06-30 SYMPHONY VIDEO INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2019 208385309 2020-06-19 SYMPHONY VIDEO INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ACOVELL2363
SYMPHONY VIDEO INC. 401K PLAN 2018 208385309 2019-06-20 SYMPHONY VIDEO INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2017 208385309 2018-06-11 SYMPHONY VIDEO INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2016 208385309 2017-05-18 SYMPHONY VIDEO INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3156570440
Plan sponsor’s address 225 SCOTT AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2015 208385309 2017-03-01 SYMPHONY VIDEO INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154159351
Plan sponsor’s address 721 UNIVERSITY AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing ANDREW COVELL
SYMPHONY VIDEO INC. 401K PLAN 2014 208385309 2017-03-01 SYMPHONY VIDEO INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 334110
Sponsor’s telephone number 3154159351
Plan sponsor’s address 721 UNIVERSITY AVE, SYRACUSE, NY, 13244

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing ANDREW COVELL

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

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)
2009-01-23 2012-04-05 Address 407 LINDBERGH ROAD, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
2009-01-23 2012-04-05 Address 407 LINDBERGH ROAD, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2007-01-08 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2007-01-08 2012-04-05 Address 407 LINDBERG ROAD, SYRACUSE, NY, 13205, 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
190107060317 2019-01-07 BIENNIAL STATEMENT 2019-01-01
180605006166 2018-06-05 BIENNIAL STATEMENT 2017-01-01
150122006232 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130221002535 2013-02-21 BIENNIAL STATEMENT 2013-01-01
120405002684 2012-04-05 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372097301 2020-05-01 0248 PPP 225 Scott Avenue, SYRACUSE, NY, 13224
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122200
Loan Approval Amount (current) 122200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 7
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123160.86
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State