Search icon

SYNERGY CONSTRUCTION INC.

Company Details

Name: SYNERGY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2950193
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 45 HICKORY ROAD, MANHASSET HILLS, NY, United States, 11040

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
SYNERGY CONSTRUCTION, INC. 401(K) COMPASS RETIREMENT PLAN 2023 364483190 2024-10-11 SYNERGY CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2122799510
Plan sponsor’s address 350 7TH AVENUE - SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing J. PALADINO
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSTRUCTION, INC. 401(K) COMPASS RETIREMENT PLAN 2022 364483190 2023-10-10 SYNERGY CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2122799510
Plan sponsor’s address 350 7TH AVENUE - SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing J. PALADINO
SYNERGY CONSTRUCTION, INC. 401(K) COMPASS RETIREMENT PLAN 2021 364483190 2022-10-07 SYNERGY CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2122799510
Plan sponsor’s address 350 7TH AVENUE - SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing J. PALADINO
SYNERGY CONSTRUCTION, INC. 401(K) COMPASS RETIREMENT PLAN 2020 364483190 2021-10-08 SYNERGY CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2122799510
Plan sponsor’s address 350 7TH AVENUE - SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing J. PALADINO
SYNERGY CONSTRUCTION, INC. 401(K) COMPASS RETIREMENT PLAN 2019 364483190 2020-09-23 SYNERGY CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2122799510
Plan sponsor’s address 350 7TH AVENUE - SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing J. PAGLIARO
SYNERGY CONSTRUCTION, INC. 401(K) COMPASS RETIREMENT PLAN 2018 364483190 2019-09-11 SYNERGY CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2122799510
Plan sponsor’s address 350 7TH AVENUE - SUITE 201, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES
Plan administrator’s address 121 MONMOUTH STREET, RED BANK, NJ, 07701
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing JOANNE PAGLIARO

Chief Executive Officer

Name Role Address
VINCE CAPOGNA Chief Executive Officer 45 HICKORY ROAD, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 HICKORY ROAD, MANHASSET HILLS, NY, United States, 11040

History

Start date End date Type Value
2005-11-16 2007-10-18 Address 45 HICKORY ROAD, MANHASSET HILLD, NY, 11040, 2325, USA (Type of address: Principal Executive Office)
2003-09-04 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1927857 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
091020002822 2009-10-20 BIENNIAL STATEMENT 2009-09-01
071018002701 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051116002802 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030904000416 2003-09-04 CERTIFICATE OF INCORPORATION 2003-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-08-30 No data WEST 52 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation pass

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3053087102 2020-04-11 0202 PPP 350 7th Avenue, NEW YORK, NY, 10001-1928
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385710
Loan Approval Amount (current) 385710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-1928
Project Congressional District NY-12
Number of Employees 21
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390359.65
Forgiveness Paid Date 2021-07-02
9355748305 2021-01-30 0202 PPS 350 7th Ave Rm 201, New York, NY, 10001-1957
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385710
Loan Approval Amount (current) 385710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1957
Project Congressional District NY-12
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388425.82
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State