Search icon

FSI ACOUSTICAL SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FSI ACOUSTICAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2012 (13 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1344328
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
744303.00
Total Face Value Of Loan:
744303.00
Date:
2020-04-07
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:
723600.00
Total Face Value Of Loan:
723600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-21
Type:
Planned
Address:
4036 W. RIDGE ROAD, ROCHESTER, NY, 14626
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$744,303
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$744,303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$750,898.35
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $744,300
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$723,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$723,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$728,363.7
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $723,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 292-1208
Add Date:
2005-08-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State