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

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

Form 5500 Series

Employer Identification Number (EIN):
201517682
Plan Year:
2011
Number Of Participants:
12
Sponsors DBA Name:
SINCLAIR INTERNATIONAL
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors DBA Name:
SINCLAIR INTERNATIONAL
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors DBA Name:
SINCLAIR INTERNATIONAL
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors DBA Name:
SINCLAIR INTERNATIONAL
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
155400.00
Total Face Value Of Loan:
155400.00
Date:
2016-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155400
Current Approval Amount:
155400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
156291.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State