Search icon

SYMPHONY 77 INC.

Company Details

Name: SYMPHONY 77 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2011 (14 years ago)
Entity Number: 4125647
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1104 LEXINGTON AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 1104 LEXINGTON AVE., NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-721-7907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1104 LEXINGTON AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
SHIMON KADOSH Chief Executive Officer 1104 LEXINGTON AVE., NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2092929-DCA Inactive Business 2019-12-13 No data
2063991-DCA Inactive Business 2017-12-27 2019-12-31
1415473-DCA Inactive Business 2011-12-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
150813006237 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130820006090 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110802000762 2011-08-02 CERTIFICATE OF INCORPORATION 2011-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459659 SCALE02 INVOICED 2022-06-30 40 SCALE TO 661 LBS
3332426 SCALE02 INVOICED 2021-05-21 40 SCALE TO 661 LBS
3126306 LICENSE INVOICED 2019-12-12 85 Laundries License Fee
3126307 BLUEDOT INVOICED 2019-12-12 340 Laundries License Blue Dot Fee
2794120 DCA-SUS CREDITED 2018-05-29 212.5 Suspense Account
2794119 PROCESSING INVOICED 2018-05-29 212.5 License Processing Fee
2704251 BLUEDOT CREDITED 2017-12-01 340 Laundries License Blue Dot Fee
2704250 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2225931 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
1531813 RENEWAL INVOICED 2013-12-10 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-05 No data REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
6260.00
Total Face Value Of Loan:
6260.00
Date:
2020-06-22
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2017-07-10
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:
75000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6260
Current Approval Amount:
6260
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6308.51

Date of last update: 26 Mar 2025

Sources: New York Secretary of State