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

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

Form 5500 Series

Employer Identification Number (EIN):
133962953
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
95057.00
Total Face Value Of Loan:
95057.00
Date:
2020-05-02
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:
101970.00
Total Face Value Of Loan:
101970.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95057
Current Approval Amount:
95057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95724.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101970
Current Approval Amount:
101970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102677.84

Date of last update: 31 Mar 2025

Sources: New York Secretary of State