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 (25 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNERGIS WASTE MANAGEMENT SERVICES, INC. 401(K) P/S PLAN 2019 134091667 2020-05-01 SYNERGIS WASTE MANAGEMENT SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 9149773400
Plan sponsor’s address 21 TRUESDALE LAKE DR, SOUTH SALEM, NY, 10590

Plan administrator’s name and address

Administrator’s EIN 134091667
Plan administrator’s name SYNERGIS WASTE MANAGEMENT SERVICES, INC.
Plan administrator’s address 21 TRUESDALE LAKE DR, SOUTH SALEM, NY, 10590
Administrator’s telephone number 9149773400

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing MARCIA CUTLER
SYNERGIS WASTE MANAGEMENT SERVICES, INC. 401(K) P/S PLAN 2018 134091667 2019-05-21 SYNERGIS WASTE MANAGEMENT SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 562000
Sponsor’s telephone number 9149773400
Plan sponsor’s address 21 TRUESDALE LAKE DR, SOUTH SALEM, NY, 10590

Plan administrator’s name and address

Administrator’s EIN 134091667
Plan administrator’s name SYNERGIS WASTE MANAGEMENT SERVICES, INC.
Plan administrator’s address 21 TRUESDALE LAKE DR, SOUTH SALEM, NY, 10590
Administrator’s telephone number 9149773400

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing MARCIA CUTLER

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

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
071121002938 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051212002116 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031128002032 2003-11-28 BIENNIAL STATEMENT 2003-11-01
011102002605 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991105000242 1999-11-05 CERTIFICATE OF INCORPORATION 1999-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889387707 2020-05-01 0202 PPP 21 TRUESDALE LAKE DR, SOUTH SALEM, NY, 10590-1317
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42704
Loan Approval Amount (current) 42704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-1317
Project Congressional District NY-17
Number of Employees 2
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43148.59
Forgiveness Paid Date 2021-05-20
4835668606 2021-03-20 0202 PPS 21 Truesdale Lake Dr N/A, South Salem, NY, 10590-1317
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42926
Loan Approval Amount (current) 42926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1317
Project Congressional District NY-17
Number of Employees 2
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43127.11
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State