Search icon

SYSINTEGRATORS, LLC

Company Details

Name: SYSINTEGRATORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Feb 2000 (25 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 2474097
ZIP code: 33179
County: Queens
Place of Formation: Delaware
Address: 382 ne 191st st, pmb 82395, MIAMI, FL, United States, 33179

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYSINTEGRATORS, LLC PROFIT SHARING PLAN 2023 113531903 2024-02-21 SYSINTEGRATORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address PO BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC CASH BALANCE PLAN 2023 113531903 2024-02-22 SYSINTEGRATORS, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address P.O. BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC CASH BALANCE PLAN 2022 113531903 2023-06-27 SYSINTEGRATORS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address P.O. BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC PROFIT SHARING PLAN 2022 113531903 2023-07-12 SYSINTEGRATORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address PO BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC PROFIT SHARING PLAN 2021 113531903 2022-10-14 SYSINTEGRATORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address PO BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC CASH BALANCE PLAN 2021 113531903 2022-10-14 SYSINTEGRATORS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address P.O. BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC PROFIT SHARING PLAN 2020 113531903 2021-10-13 SYSINTEGRATORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address PO BOX 689, ARMONK, NY, 10504
SYSINTEGRATORS, LLC CASH BALANCE PLAN 2020 113531903 2021-10-07 SYSINTEGRATORS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address 20 BEDFORD ROAD, ARMONK, NY, 10504
SYSINTEGRATORS, LLC CASH BALANCE PLAN 2019 113531903 2020-10-05 SYSINTEGRATORS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address 20 BEDFORD ROAD, ARMONK, NY, 10504
SYSINTEGRATORS, LLC PROFIT SHARING PLAN 2019 113531903 2020-10-05 SYSINTEGRATORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 7185455055
Plan sponsor’s address 20 BEDFORD ROAD, ARMONK, NY, 10504

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 382 ne 191st st, pmb 82395, MIAMI, FL, United States, 33179

History

Start date End date Type Value
2023-01-03 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-15 2023-01-03 Address 20 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2000-02-15 2012-03-15 Address 49-09 28TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000285 2024-07-05 SURRENDER OF AUTHORITY 2024-07-05
230103003886 2023-01-03 CERTIFICATE OF CHANGE BY ENTITY 2023-01-03
220223002914 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200212060065 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180201006741 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160208006440 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140218006284 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120315002595 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100303002433 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080201002506 2008-02-01 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2884257700 2020-05-01 0202 PPP 20 Bedford Rd, Armonk, NY, 10504
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) 126484
Loan Approval Amount (current) 126484
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 Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127658.12
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State