Search icon

SYNOPTIC MANAGEMENT CORP.

Company Details

Name: SYNOPTIC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1994 (31 years ago)
Entity Number: 1812223
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 1204, SUITE 1204, NEW YORK, NY, United States, 10016
Principal Address: 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STEINBERG Chief Executive Officer 6 EAST 39TH STREET, SUITE 1204, 4, NY, United States, 10016

DOS Process Agent

Name Role Address
DAVID STEINBERG DOS Process Agent 6 East 39th Street, Suite 1204, SUITE 1204, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133772528
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 6 EAST 39TH STREET, SUITE 1204, 4, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401036167 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230313002198 2023-03-13 BIENNIAL STATEMENT 2022-04-01
200406060526 2020-04-06 BIENNIAL STATEMENT 2018-04-01
940414000178 1994-04-14 CERTIFICATE OF INCORPORATION 1994-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
174000.00
Total Face Value Of Loan:
174000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174000
Current Approval Amount:
174000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175911.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State