Search icon

SYNTAXIS, INC.

Company Details

Name: SYNTAXIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427099
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2109 BROADWAY, SUITE 16-159, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-799-3000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
300J8 Obsolete Non-Manufacturer 2004-09-02 2024-09-12 2024-09-11 No data

Contact Information

POC ELLEN JOVIN
Phone +1 212-799-3017
Fax +1 212-799-3021
Address 2109 BROADWAY STE 16-159, NEW YORK, NY, 10023 2151, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BRANDT JOHNSON DOS Process Agent 2109 BROADWAY, SUITE 16-159, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BRANDT JOHNSON AND ELLEN JOVIN Chief Executive Officer 2109 BROADWAY, SUITE 16-159, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-02-16 2021-03-17 Address 2109 BROADWAY # 16-159, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1999-10-08 2018-02-16 Address 233 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060261 2021-03-17 BIENNIAL STATEMENT 2019-10-01
180216000219 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
991008000156 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674147704 2020-05-01 0202 PPP 2109 BROADWAY SUITE 16-159, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22835
Loan Approval Amount (current) 22835
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
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 23055.67
Forgiveness Paid Date 2021-04-22
9385318306 2021-01-30 0202 PPS 2109 Broadway, New York, NY, 10023-2138
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10023-2138
Project Congressional District NY-12
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21583.61
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State