Search icon

PSI-SINCLAIR, INC.

Company Details

Name: PSI-SINCLAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3001803
ZIP code: 10005
County: Warren
Place of Formation: New York
Principal Address: 85 BOULEVARD, QUEENSBURY, NY, United States, 12804
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
SINCLAIR INTERNATIONAL 401-K PROFIT SHARING PLAN & TRUST 2011 201517682 2012-07-23 PSI - SINCLAIR INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-05-01
Business code 333200
Sponsor’s telephone number 5187472803
Plan sponsor’s DBA name SINCLAIR INTERNATIONAL
Plan sponsor’s address 85 BOULEVARD, QUEENSBURG, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 201517682
Plan administrator’s name PSI - SINCLAIR INC.
Plan administrator’s address 85 BOULEVARD, QUEENSBURG, NY, 12804
Administrator’s telephone number 5187472803

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing DAVID H SINCLAIR JR.
SINCLAIR INTERNATIONAL 401-K PROFIT SHARING PLAN & TRUST 2010 201517682 2011-07-06 PSI - SINCLAIR INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-05-01
Business code 333200
Sponsor’s telephone number 5187472803
Plan sponsor’s DBA name SINCLAIR INTERNATIONAL
Plan sponsor’s address 85 BOULEVARD, QUEENSBURG, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 201517682
Plan administrator’s name PSI - SINCLAIR INC.
Plan administrator’s address 85 BOULEVARD, QUEENSBURG, NY, 12804
Administrator’s telephone number 5187472803

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing DAVID H SINCLAIR JR.
SINCLAIR INTERNATIONAL 401-K PROFIT SHARING PLAN & TRUST 2009 201517682 2010-06-30 PSI - SINCLAIR INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-05-01
Business code 333200
Sponsor’s telephone number 5187472803
Plan sponsor’s DBA name SINCLAIR INTERNATIONAL
Plan sponsor’s address 85 BOULEVARD, QUEENSBURG, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 201517682
Plan administrator’s name PSI - SINCLAIR INC.
Plan administrator’s address 85 BOULEVARD, QUEENSBURG, NY, 12804
Administrator’s telephone number 5187472803

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing DAVID H SINCLAIR JR.
SINCLAIR INTERNATIONAL 401-K PROFIT SHARING PLAN & TRUST 2009 201517682 2010-06-07 PSI- SINCLAIR INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-05-01
Business code 333200
Sponsor’s telephone number 5187472803
Plan sponsor’s DBA name SINCLAIR INTERNATIONAL
Plan sponsor’s address 85 BOULEVARD, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 201517682
Plan administrator’s name PSI- SINCLAIR INC.
Plan administrator’s address 85 BOULEVARD, QUEENSBURY, NY, 12804
Administrator’s telephone number 5187472803

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing DAVID H SINCLAIR JR.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN E. PHELPS Chief Executive Officer 85 BOULEVARD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 85 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-12 2024-01-18 Address 85 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2006-03-01 2018-03-12 Address 85 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2004-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-20 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003918 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220126002755 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200102061209 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-38502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180312006350 2018-03-12 BIENNIAL STATEMENT 2018-01-01
140324002412 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120131002651 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100318002524 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080207002399 2008-02-07 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887857005 2020-04-06 0248 PPP 54 KETTLES WAY, QUEENSBURY, NY, 12804-6411
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155400
Loan Approval Amount (current) 155400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-6411
Project Congressional District NY-21
Number of Employees 12
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 156291.67
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State