Search icon

SYNERGETIC SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYNERGETIC SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1992 (33 years ago)
Entity Number: 1640650
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4883 KRAUS ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E LETZELTER Chief Executive Officer 4883 KRAUS ROAD, CLARENCE, NY, United States, 14031

Agent

Name Role Address
RICHARD E. LETZELTER,(PRESIDENT) Agent 4883 LORNE COURT, CLARENCE, NY, 14031

DOS Process Agent

Name Role Address
MR. RICHARD E LETZELTER DOS Process Agent 4883 KRAUS ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2004-07-15 2012-07-20 Address 4883 KRAUS ROAD, CLARENCE, NY, 14031, 1513, USA (Type of address: Principal Executive Office)
2004-07-15 2012-07-20 Address 4883 KRAUS ROAD, CLARENCE, NY, 14031, 1513, USA (Type of address: Chief Executive Officer)
2004-07-15 2012-07-20 Address 4883 KRAUS ROAD, CLARENCE, NY, 14031, 1513, USA (Type of address: Service of Process)
1993-08-25 2004-07-15 Address 4883 LORNE COURT, CLARENCE, NY, 14031, 1513, USA (Type of address: Chief Executive Officer)
1993-08-25 2004-07-15 Address 4883 LORNE COURT, CLARENCE, NY, 14031, 1513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120720006427 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100616002383 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002744 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060717002013 2006-07-17 BIENNIAL STATEMENT 2006-06-01
040715002498 2004-07-15 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11699.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State