Search icon

FSI ACOUSTICAL SYSTEMS, LLC

Headquarter

Company Details

Name: FSI ACOUSTICAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335158
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2213 Brighton Henrietta TL Rd, ROCHESTER, NY, United States, 14623

Links between entities

Type Company Name Company Number State
Headquarter of FSI ACOUSTICAL SYSTEMS, LLC, CONNECTICUT 1344328 CONNECTICUT

DOS Process Agent

Name Role Address
PRISCILLA IMBURGIA DOS Process Agent 2213 Brighton Henrietta TL Rd, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-09-23 2025-01-30 Address 2213 Brighton Henrietta TL Rd, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2014-12-01 2024-09-23 Address 90 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-12-19 2014-12-01 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130017317 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240923001175 2024-09-23 BIENNIAL STATEMENT 2024-09-23
210928002146 2021-09-28 BIENNIAL STATEMENT 2021-09-28
200515060028 2020-05-15 BIENNIAL STATEMENT 2018-12-01
161206006959 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141208000813 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
141201007135 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130328000402 2013-03-28 CERTIFICATE OF PUBLICATION 2013-03-28
121219000520 2012-12-19 ARTICLES OF ORGANIZATION 2012-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5135037003 2020-04-05 0219 PPP 90 Goodway Drive, ROCHESTER, NY, 14623-3030
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 723600
Loan Approval Amount (current) 723600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3030
Project Congressional District NY-25
Number of Employees 46
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 728363.7
Forgiveness Paid Date 2020-12-08
2209438404 2021-02-03 0219 PPS 90 Goodway Dr, Rochester, NY, 14623-3039
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 744303
Loan Approval Amount (current) 744303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3039
Project Congressional District NY-25
Number of Employees 44
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 750898.35
Forgiveness Paid Date 2021-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State