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
Name | Role | Address |
---|---|---|
NEIL PETILLO | Chief Executive Officer | 73 NORTHRIDGE ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 NORTHRIDGE ST, PATCHOGUE, NY, United States, 11772 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4196018003 | 2020-06-25 | 0235 | PPP | 73 Northridge Street, Patchogue, NY, 11772-2821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State