Search icon

SYNCRO SERVICES, INC.

Company Details

Name: SYNCRO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1998 (26 years ago)
Date of dissolution: 05 Jul 2023
Entity Number: 2316740
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 423 COURT NORTH DR, MELVILLE, NY, United States, 11747
Address: 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

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
SYNCRO SERVICES, INC. 401(K) PLAN 2021 134037886 2022-11-15 SYNCRO SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2021 134037886 2022-01-28 SYNCRO SERVICES, INC. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-01-28
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2020 134037886 2021-02-04 SYNCRO SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2021-02-04
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2019 134037886 2020-02-21 SYNCRO SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2020-02-21
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2018 134037886 2019-02-01 SYNCRO SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2019-02-01
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2017 134037886 2018-01-22 SYNCRO SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2018-01-22
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2016 134037886 2017-02-02 SYNCRO SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2017-02-02
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2015 134037886 2016-04-08 SYNCRO SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2014 134037886 2015-05-08 SYNCRO SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing WILLIAM MATZ
SYNCRO SERVICES, INC. 401(K) PLAN 2013 134037886 2014-04-04 SYNCRO SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 541800
Sponsor’s telephone number 2122730500
Plan sponsor’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134037886
Plan administrator’s name SYNCRO SERVICES, INC.
Plan administrator’s address 333 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122730500

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing WILLIAM MATZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM MATZ Chief Executive Officer 160 WEST 86TH STREET, APT. 15A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 4 CAMBERRA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 160 WEST 86TH STREET, APT. 15A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-11-16 2023-08-25 Address 4 CAMBERRA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-11-17 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-17 2023-08-25 Address 333 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825002650 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
220210002068 2022-02-10 BIENNIAL STATEMENT 2022-02-10
021106002428 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001116002699 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981117000643 1998-11-17 CERTIFICATE OF INCORPORATION 1998-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423957207 2020-04-28 0202 PPP 333 SEVENTH AVE., NEW YORK, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698688
Loan Approval Amount (current) 698688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703262.97
Forgiveness Paid Date 2020-12-31
2750748303 2021-01-21 0202 PPS 333 7th Ave, New York, NY, 10001-5004
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544945
Loan Approval Amount (current) 544945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5004
Project Congressional District NY-12
Number of Employees 30
NAICS code 541870
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 548289.32
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State