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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data 41 W 86TH ST, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 41 W 86TH ST, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 41 W 86TH ST, Manhattan, NEW YORK, NY, 10024 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 1104 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 1104 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6334498506 2021-03-03 0202 PPS 41 W 86th St, New York, NY, 10024-3608
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6260
Loan Approval Amount (current) 6260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3608
Project Congressional District NY-12
Number of Employees 3
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6308.51
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State