Search icon

SYMBIO, LLC

Company Details

Name: SYMBIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736427
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 21 PERRY ST, PORT JEFFERSON, NY, United States, 11777

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMBIO, LLC. RETIREMENT PLAN 2023 030415343 2024-05-13 SYMBIO, LLC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2019 030415343 2020-04-16 SYMBIO, LLC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2018 030415343 2019-05-01 SYMBIO, LLC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2017 030415343 2018-03-01 SYMBIO, LLC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2018-03-01
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2016 030415343 2017-05-03 SYMBIO, LLC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2015 030415343 2016-06-02 SYMBIO, LLC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314035117
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing LINDA DLUGINSKY
SYMBIO, LLC. RETIREMENT PLAN 2014 030415343 2015-07-20 SYMBIO, LLC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314035117
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2013 030415343 2014-07-24 SYMBIO, LLC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2012 030415343 2013-06-07 SYMBIO, LLC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 21 PERRY STREET, PORT JEFFERSON, NY, 11777

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing RICHARD PANICO
SYMBIO, LLC. RETIREMENT PLAN 2011 030415343 2012-07-18 SYMBIO, LLC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541600
Sponsor’s telephone number 6314748531
Plan sponsor’s address 414 MAIN STREET SUITE 303, PORT JEFFERSON, NY, 11777

Plan administrator’s name and address

Administrator’s EIN 030415343
Plan administrator’s name SYMBIO, LLC.
Plan administrator’s address 414 MAIN STREET SUITE 303, PORT JEFFERSON, NY, 11777
Administrator’s telephone number 6314748531

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing RICHARD PANICO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 PERRY ST, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2013-09-30 2023-11-14 Address 21 PERRY ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2004-01-28 2013-09-30 Address 414 MAIN ST, STE 303, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2002-02-27 2004-01-28 Address 65 SEACLIFF AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001360 2023-11-14 BIENNIAL STATEMENT 2022-02-01
200203060965 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180710006140 2018-07-10 BIENNIAL STATEMENT 2018-02-01
140311006544 2014-03-11 BIENNIAL STATEMENT 2014-02-01
130930002086 2013-09-30 BIENNIAL STATEMENT 2012-02-01
100304002858 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080221003109 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060221002432 2006-02-21 BIENNIAL STATEMENT 2006-02-01
040128002311 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020520000480 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111797002 2020-04-07 0235 PPP 21 Perry St, PORT JEFFERSON, NY, 11777-2101
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1428100
Loan Approval Amount (current) 1428100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2101
Project Congressional District NY-01
Number of Employees 101
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1254600.91
Forgiveness Paid Date 2021-06-01
8711328409 2021-02-13 0235 PPS 21 Perry St Ste 5, Port Jefferson, NY, 11777-2187
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1428142.5
Loan Approval Amount (current) 1428142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-2187
Project Congressional District NY-01
Number of Employees 48
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1003994.02
Forgiveness Paid Date 2022-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State