Search icon

SYNTHESIS, INC.

Company Details

Name: SYNTHESIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1992 (33 years ago)
Entity Number: 1668510
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 318 72ND STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGX7UGQ3Y7H4 2024-12-03 318 72ND ST, BROOKLYN, NY, 11209, 1402, USA 318 72ND STREET, BROOKLYN, NY, 11209, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2001-07-20
Entity Start Date 1992-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990, 423390, 423430, 423710, 423840, 541310, 541511, 541512, 541519
Product and Service Codes C211, N041, N043, N045, N047, N056, N059, N062, N071

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH TZITZIKALAKIS
Address 318 72ND STREET, BROOKLYN, NY, 11209, USA
Title ALTERNATE POC
Name DEBORAH TZITZIKALAKIS
Address 318 72ND STREET, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name DEBORAH TZITZIKALAKIS
Address 318 72ND STREET, BROOKLYN, NY, 11209, USA
Title ALTERNATE POC
Name GEORGE TZITZIKALAKIS
Address 318 72ND STREET, BROOKLYN, NY, 11209, USA
Past Performance
Title PRIMARY POC
Name DEBORAH TZITZIKALAKIS
Address 318 72ND STREET, BROOKLYN, NY, 11209, USA
Title ALTERNATE POC
Name GEORGE TZITZIKALAKIS
Address 318 72ND STREET, BROOKLYN, NY, 11209, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CEK0 Active Non-Manufacturer 1997-12-16 2024-10-09 2029-10-09 2025-10-07

Contact Information

POC DEBORAH TZITZIKALAKIS
Phone +1 718-238-2700
Fax +1 718-238-4046
Address 318 72ND ST, BROOKLYN, NY, 11209 1402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNTHESIS, INC. PROFIT SHARING PLAN 2023 113126784 2024-10-03 SYNTHESIS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209
SYNTHESIS, INC. PROFIT SHARING PLAN 2022 113126784 2023-09-29 SYNTHESIS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209
SYNTHESIS, INC. PROFIT SHARING PLAN 2021 113126784 2022-10-04 SYNTHESIS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2020 113126784 2021-08-25 SYNTHESIS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2019 113126784 2020-10-05 SYNTHESIS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2018 113126784 2019-10-11 SYNTHESIS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2017 113126784 2018-06-14 SYNTHESIS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2016 113126784 2017-10-06 SYNTHESIS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2015 113126784 2016-08-26 SYNTHESIS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing DEBORAH TZITZIKALAKIS
SYNTHESIS, INC. PROFIT SHARING PLAN 2014 113126784 2015-10-08 SYNTHESIS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236200
Sponsor’s telephone number 7182382700
Plan sponsor’s address 318 72ND ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing DEBORAH TZITZIKALAKIS

Chief Executive Officer

Name Role Address
GEORGE TZITZIKALAKIS Chief Executive Officer 318 72ND STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
GEORGE TZITZIKALAKIS DOS Process Agent 318 72ND STREET, BROOKLYN, NY, United States, 11209

Permits

Number Date End date Type Address
M022025090B07 2025-03-31 2025-06-25 OCCUPANCY OF SIDEWALK AS STIPULATED KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023237A46 2023-08-25 2023-09-22 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 138 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE
M042023237A04 2023-08-25 2023-09-22 REPAIR SIDEWALK WEST 138 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE

History

Start date End date Type Value
2022-11-07 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-28 2020-09-01 Address 318 72ND STREET, BROOKLYN, NY, 11209, 1402, USA (Type of address: Service of Process)
1992-09-24 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-24 1993-09-28 Address P.O. BOX 201, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060959 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190325060269 2019-03-25 BIENNIAL STATEMENT 2018-09-01
160901007343 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140924006239 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121002002286 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100817002389 2010-08-17 BIENNIAL STATEMENT 2010-09-01
080825002900 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002433 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041008002431 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020814002477 2002-08-14 BIENNIAL STATEMENT 2002-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-08 No data WEST 138 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Protest accepted. The CAR was issued to the incorrect permittee. The permittee only replaced one sidewalk flag in front of 632, not #634. Sidewalk was replaced by the homeowner of #634.
2023-12-09 No data WEST 138 STREET, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation s/w joints not sealed.
2020-07-15 No data EAST 45 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in-compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161608500 2021-02-18 0235 PPS 307A Little Plains Rd, Huntington, NY, 11743-4849
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233997
Loan Approval Amount (current) 233997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4849
Project Congressional District NY-01
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236392.09
Forgiveness Paid Date 2022-03-03
1381787710 2020-05-01 0202 PPP 318 72 ST, BROOKLYN, NY, 11209
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186320
Loan Approval Amount (current) 186320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187831.47
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1794091 Intrastate Non-Hazmat 2012-11-01 1 2011 1 1 Private(Property)
Legal Name SYNTHESIS INC
DBA Name -
Physical Address 317 72 STREET, BROOKLYN, NY, 11209, US
Mailing Address 317 72 STREET, BROOKLYN, NY, 11209, US
Phone (718) 491-0700
Fax (718) 238-4046
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection M606100004
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 61650MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BBE1SX6K002665
Decal number of the main unit 33400486
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-31
Code of the violation 39311A1LLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - License plate lamp missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 15 Mar 2025

Sources: New York Secretary of State