Search icon

SYNERGETIC SALES INC.

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)
1992-06-02 1993-06-07 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-06-02 2004-07-15 Address 4883 LORNE COURT, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

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
020516002590 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000608002427 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980605002390 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960619002095 1996-06-19 BIENNIAL STATEMENT 1996-06-01
930825002670 1993-08-25 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340967104 2020-04-10 0296 PPP 4883 Kraus Road, CLARENCE, NY, 14031-1509
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-1509
Project Congressional District NY-23
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11699.16
Forgiveness Paid Date 2021-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State