Search icon

SYNAP CORPORATION

Company Details

Name: SYNAP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2003 (21 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 2982425
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SYNAP CORPORATION DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REGIS TERAGENT Chief Executive Officer 90 SATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 90 SATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-08-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-23 2023-08-17 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-01 2023-08-17 Address 90 SATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-02-27 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-21 2019-03-01 Address 236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-21 2020-01-23 Address 236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-02-21 2019-03-01 Address 236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-10 2018-02-21 Address 236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-10 2018-02-21 Address 236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000668 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
220930005541 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
211203002949 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200123060303 2020-01-23 BIENNIAL STATEMENT 2019-11-01
190301002002 2019-03-01 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
190227000173 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
180221002084 2018-02-21 BIENNIAL STATEMENT 2017-11-01
071123002681 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060410002425 2006-04-10 BIENNIAL STATEMENT 2005-11-01
031126000324 2003-11-26 CERTIFICATE OF INCORPORATION 2003-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089958002 2020-06-27 0202 PPP 3537 36th Street suite 515, Astoria, NY, 11106-1331
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5222
Loan Approval Amount (current) 5222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1331
Project Congressional District NY-07
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5267.69
Forgiveness Paid Date 2021-05-12
6830438400 2021-02-11 0202 PPS 3537 36th St, Astoria, NY, 11106-1356
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1356
Project Congressional District NY-07
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5234.97
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State