Search icon

SYNERGY SALES CORP.

Company Details

Name: SYNERGY SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1990 (35 years ago)
Entity Number: 1481949
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: JEFFREY BROWN, 756 FOXHURST RD, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BROWN Chief Executive Officer 756 FOXHURST RD, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEFFREY BROWN, 756 FOXHURST RD, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
113033868
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-08 1996-10-08 Address JEFFREY BROWN, 2504 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-10-08 1996-10-08 Address JEFFREY BROWN, 2504 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1993-02-10 1996-10-08 Address 2504 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-02-10 1993-10-08 Address THE CORPORATION, 2504 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-02-10 1993-10-08 Address THE CORPORATION, 2504 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101008002982 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081006002811 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060926002510 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041118002424 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021009002018 2002-10-09 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
185375.00
Total Face Value Of Loan:
185375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185375
Current Approval Amount:
185375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186646.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State