Search icon

LYRIC HI-FI, INC.

Company Details

Name: LYRIC HI-FI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1956 (69 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 97390
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1081 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-439-1900

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYRIC HI FI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131832729 2023-10-10 LYRIC HI FI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 9173632884
Plan sponsor’s address 1205MILL LANE, PECONIC, NY, 119584607

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing LEONARD BELLEZZA
LYRIC HI FI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131832729 2023-10-10 LYRIC HI FI INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 9173632884
Plan sponsor’s address 1205 MILL LANE, PECONIC, NY, 11958

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing LEONARD BELLEZZA
LYRIC HI FI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131832729 2022-05-31 LYRIC HI FI INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 56 CROYDEN RD, MINEOLA, NY, 115014607

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing LEONARD BELLEZZA
LYRIC HI FI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131832729 2022-05-14 LYRIC HI FI INC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 56 CROYDEN RD, MINEOLA, NY, 115014607

Signature of

Role Plan administrator
Date 2022-05-14
Name of individual signing LEONARD BELLEZZA
LYRIC HI FI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 131832729 2021-04-28 LYRIC HI FI INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 1221 LEXINGTON AVE, NEW YORK, NY, 100281443

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing LEONARD BELLEZZA
LYRIC HI FI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 131832729 2020-06-17 LYRIC HI FI INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 1221 LEXINGTON AVE, NEW YORK, NY, 100281443

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing LEONARD BELLEZZA
LYRIC HI FI INC 401 K PROFIT SHARING PLAN TRUST 2018 131832729 2019-05-06 LYRIC HI FI INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 1221 LEXINGTON AVE, NEW YORK, NY, 100281443

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing DEBRA STERNSCHEIN
LYRIC HI FI INC 401 K PROFIT SHARING PLAN TRUST 2017 131832729 2018-06-13 LYRIC HI FI INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 1221 LEXINGTON AVE, NEW YORK, NY, 100281443

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing DEBRA STERNSCHEIN
LYRIC HI FI INC 401 K PROFIT SHARING PLAN TRUST 2016 131832729 2017-06-14 LYRIC HI FI INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 1221 LEXINGTON AVE, NEW YORK, NY, 100281443

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing DEBRA STERNSCHEIN
LYRIC HI FI INC 401 K PROFIT SHARING PLAN TRUST 2015 131832729 2016-07-20 LYRIC HI FI INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443142
Sponsor’s telephone number 2124391900
Plan sponsor’s address 1221 LEXINGTON AVE, NEW YORK, NY, 100281443

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DEBRA STERNSCHEIN

DOS Process Agent

Name Role Address
LYRIC HI-FI, INC. DOS Process Agent 1081 LEXINGTON AVE., NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0898665-DCA Inactive Business 2005-04-01 2022-12-31
1186627-DCA Inactive Business 2004-12-22 2021-07-31
1186243-DCA Inactive Business 2004-12-14 2022-06-30
0783933-DCA Inactive Business 2003-07-03 2005-07-31

History

Start date End date Type Value
1956-07-13 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1956-07-13 2023-07-26 Address 1081 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000922 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
C303512-2 2001-06-13 ASSUMED NAME CORP INITIAL FILING 2001-06-13
25931 1956-07-13 CERTIFICATE OF INCORPORATION 1956-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 1221 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 1221 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-06 No data 1221 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-12 No data 1221 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 1221 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 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
3261012 RENEWAL INVOICED 2020-11-23 340 Electronics Store Renewal
3180629 RENEWAL INVOICED 2020-05-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3042654 RENEWAL INVOICED 2019-06-04 340 Secondhand Dealer General License Renewal Fee
2922119 RENEWAL INVOICED 2018-11-01 340 Electronics Store Renewal
2780000 RENEWAL INVOICED 2018-04-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2630487 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2479035 RENEWAL INVOICED 2016-10-31 340 Electronics Store Renewal
2341547 RENEWAL INVOICED 2016-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2105269 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1861460 RENEWAL INVOICED 2014-10-23 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350788206 2020-08-06 0202 PPP 1221 Lexington Avenue, New York, NY, 10028
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157068.48
Forgiveness Paid Date 2021-02-09
8605828304 2021-01-29 0202 PPS 1221 Lexington Ave, New York, NY, 10028-1443
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-1443
Project Congressional District NY-12
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157871.68
Forgiveness Paid Date 2022-02-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State