Search icon

SYNCHRONIZED SYSTEMS, INC.

Company Details

Name: SYNCHRONIZED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (36 years ago)
Entity Number: 1391688
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 73 NORTHRIDGE ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL PETILLO Chief Executive Officer 73 NORTHRIDGE ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 NORTHRIDGE ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2003-10-07 2005-11-18 Address 73 NORTHRIDGE ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2003-10-07 2005-11-18 Address 73 NORTHRIDGE ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-02-02 2003-10-07 Address 7 NORMAN DR, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-02-02 2003-10-07 Address 7 NORMAN DR, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1993-02-02 2003-10-07 Address 7 NORMAN DR, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1989-10-18 1993-02-02 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006691 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111101002552 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091117002331 2009-11-17 BIENNIAL STATEMENT 2009-10-01
071120002885 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051118002967 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031007002440 2003-10-07 BIENNIAL STATEMENT 2003-10-01
991105002244 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971016002042 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931026002277 1993-10-26 BIENNIAL STATEMENT 1993-10-01
930202002822 1993-02-02 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640928607 2021-03-17 0235 PPS 73 Northridge St, Patchogue, NY, 11772-2821
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14787
Loan Approval Amount (current) 14787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-2821
Project Congressional District NY-02
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14867.1
Forgiveness Paid Date 2021-10-08
4196018003 2020-06-25 0235 PPP 73 Northridge Street, Patchogue, NY, 11772-2821
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14787
Loan Approval Amount (current) 14787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-2821
Project Congressional District NY-02
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14930.35
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State