Search icon

SYSCOM GLOBAL SOLUTIONS INC.

Headquarter

Company Details

Name: SYSCOM GLOBAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1990 (35 years ago)
Entity Number: 1449303
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 55 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYSCOM GLOBAL SOLUTIONS INC., KENTUCKY 0850994 KENTUCKY
Headquarter of SYSCOM GLOBAL SOLUTIONS INC., ILLINOIS CORP_66682617 ILLINOIS

Chief Executive Officer

Name Role Address
SEISHI SATO Chief Executive Officer 55 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
SYSCOM GLOBAL SOLUTIONS INC. DOS Process Agent 55 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2018-05-01 2020-05-04 Address 55 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10006, 3750, USA (Type of address: Service of Process)
2017-05-23 2018-05-01 Address 55 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-05-24 2017-05-23 Address 55 BROADWAY, 17TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2004-05-24 2017-05-23 Address SEISHI SATO, 55 BROADWAY, 17TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-05-24 2017-05-23 Address SEISHI SATO, 55 BROADWAY, 17TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1996-05-14 2004-05-24 Address SEISHI SATO, 45 BROADWAY, 17TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1996-05-14 2004-05-24 Address 45 BROADWAY, 17TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1996-05-14 2004-05-24 Address SEISHI SATO, 45 BROADWAY, 17TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1995-10-17 2021-01-25 Name SYSCOM (USA) INC.
1993-07-21 1996-05-14 Address 45 BROADWAY 6TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230131000932 2023-01-31 BIENNIAL STATEMENT 2022-05-01
210125000019 2021-01-25 CERTIFICATE OF AMENDMENT 2021-01-25
200504060794 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006406 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170523006201 2017-05-23 BIENNIAL STATEMENT 2016-05-01
140505006589 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120504006792 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100514002170 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080519002448 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002498 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604948604 2021-03-20 0202 PPS 55 Broadway Fl 11, New York, NY, 10006-3750
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1347881
Loan Approval Amount (current) 1347881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10006-3750
Project Congressional District NY-10
Number of Employees 120
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1356042.14
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State