Search icon

SYNERGIS WASTE MANAGEMENT SERVICES, INC.

Company Details

Name: SYNERGIS WASTE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (26 years ago)
Entity Number: 2436696
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 21 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL CUTLER Chief Executive Officer 21 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, United States, 10590

Form 5500 Series

Employer Identification Number (EIN):
134091667
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-02 2007-11-21 Address 25 GARLEN RD, KATONAH, NY, 10536, 3424, USA (Type of address: Chief Executive Officer)
2001-11-02 2007-11-21 Address 25 GARLEN RD, KATONAH, NY, 10536, 3424, USA (Type of address: Principal Executive Office)
2001-11-02 2007-11-21 Address 25 GARLEN RD, KATONAH, NY, 10536, 3424, USA (Type of address: Service of Process)
1999-11-05 2001-11-02 Address 25 GARLEN ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126060419 2019-11-26 BIENNIAL STATEMENT 2019-11-01
151125006095 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131223006266 2013-12-23 BIENNIAL STATEMENT 2013-11-01
120207002141 2012-02-07 BIENNIAL STATEMENT 2011-11-01
091204002806 2009-12-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
42926.00
Total Face Value Of Loan:
42926.00
Date:
2020-05-03
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:
42704.00
Total Face Value Of Loan:
42704.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42704
Current Approval Amount:
42704
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43148.59
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42926
Current Approval Amount:
42926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43127.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State