Search icon

SYMBRANT TECHNOLOGIES INC.

Company Details

Name: SYMBRANT TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2002 (23 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 2723227
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 16 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-414-7077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHMAN & LEVINE DOS Process Agent 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KEITH DALIA Chief Executive Officer 16 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
030388469
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 16 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2024-01-12 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-02-06 2024-01-12 Address 16 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000439 2025-02-11 CERTIFICATE OF MERGER 2025-02-13
240112003982 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220309000310 2022-03-09 BIENNIAL STATEMENT 2022-01-01
200731060325 2020-07-31 BIENNIAL STATEMENT 2020-01-01
140218002070 2014-02-18 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
263730.00
Total Face Value Of Loan:
263730.00
Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
263730.00
Total Face Value Of Loan:
263730.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263730
Current Approval Amount:
263730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265933.77
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263730
Current Approval Amount:
263730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
264568.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State