Search icon

SINDEX SYSTEMS INC.

Company Details

Name: SINDEX SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1997 (28 years ago)
Entity Number: 2172156
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 21 ROOSEVELT AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINDEX SYSTEMS, INC. 401(K) PLAN 2010 133962953 2011-08-01 SINDEX SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 9148348375
Plan sponsor’s address 21 ROOSEVELT AVENUE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133962953
Plan administrator’s name SINDEX SYSTEMS, INC.
Plan administrator’s address 21 ROOSEVELT AVENUE, LARCHMONT, NY, 10538
Administrator’s telephone number 9148348375

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing MICHAEL BERGER
SINDEX SYSTEMS, INC. 401(K) PLAN 2010 133962953 2011-03-09 SINDEX SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 9148348375
Plan sponsor’s address 21 ROOSEVELT AVENUE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133962953
Plan administrator’s name SINDEX SYSTEMS, INC.
Plan administrator’s address 21 ROOSEVELT AVENUE, LARCHMONT, NY, 10538
Administrator’s telephone number 9148348375

Signature of

Role Plan administrator
Date 2011-03-09
Name of individual signing MICHAEL BERGER
SINDEX SYSTEMS, INC. 401(K) PLAN 2009 133962953 2010-07-21 SINDEX SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 9148348375
Plan sponsor’s address 21 ROOSEVELT AVENUE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133962953
Plan administrator’s name SINDEX SYSTEMS, INC.
Plan administrator’s address 21 ROOSEVELT AVENUE, LARCHMONT, NY, 10538
Administrator’s telephone number 9148348375

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing MICHAEL BERGER

Chief Executive Officer

Name Role Address
MICHAEL E BERGER Chief Executive Officer 21 ROOSEVELT AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
MICHAEL E BERGER DOS Process Agent 21 ROOSEVELT AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1999-10-18 2005-10-27 Address 21 ROOSEVELT AVE, LARCHMONT, NY, 10538, 2912, USA (Type of address: Chief Executive Officer)
1997-08-15 1999-10-18 Address 111 W. 40TH ST, 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060371 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170817006082 2017-08-17 BIENNIAL STATEMENT 2017-08-01
150807006275 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130903006015 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110825002222 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090814002560 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070810002276 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051027002640 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030814002097 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010801002113 2001-08-01 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3293658701 2021-03-31 0202 PPS 21 Roosevelt Ave, Larchmont, NY, 10538-2912
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95057
Loan Approval Amount (current) 95057
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 Larchmont, WESTCHESTER, NY, 10538-2912
Project Congressional District NY-16
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95724.62
Forgiveness Paid Date 2021-12-16
1442827703 2020-05-01 0202 PPP 21 ROOSEVELT AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101970
Loan Approval Amount (current) 101970
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 50
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102677.84
Forgiveness Paid Date 2021-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State