Search icon

SYNCRO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYNCRO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
134037886
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
544945.00
Total Face Value Of Loan:
544945.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
698688.00
Total Face Value Of Loan:
698688.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$544,945
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$544,945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$548,289.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $544,940
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$698,688
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$698,688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$703,262.97
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $698,688

Court Cases

Court Case Summary

Filing Date:
2002-09-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
SYNCRO SERVICES
Party Role:
Plaintiff
Party Name:
SYNCRO SERVICES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State