Search icon

SYZYGY 3, INC.

Headquarter

Company Details

Name: SYZYGY 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015196
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: Technology consulting and services; includes any voice, data, or cloud infrastructure services or equipment.
Address: 1350 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 646-442-1490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYZYGY 3, INC., FLORIDA F11000003704 FLORIDA
Headquarter of SYZYGY 3, INC., Alabama 000-385-303 Alabama
Headquarter of SYZYGY 3, INC., CONNECTICUT 1073434 CONNECTICUT
Headquarter of SYZYGY 3, INC., IDAHO 615613 IDAHO
Headquarter of SYZYGY 3, INC., ILLINOIS CORP_65500086 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYZYGY 3 INC 2010 200768345 2010-11-19 SYZYGY 3 INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 6464421493
Plan sponsor’s address 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN 200768345
Plan administrator’s name SYZYGY 3 INC
Plan administrator’s address 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000
Administrator’s telephone number 6464421493

Signature of

Role Plan administrator
Date 2010-11-18
Name of individual signing SYZYGY 3 INC
SYZYGY 3 INC 2009 200768345 2010-05-21 SYZYGY 3 INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 6464421493
Plan sponsor’s address 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000

Plan administrator’s name and address

Administrator’s EIN 200768345
Plan administrator’s name SYZYGY 3 INC
Plan administrator’s address 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000
Administrator’s telephone number 6464421493

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing SYZYGY 3 INC

Chief Executive Officer

Name Role Address
SEAN C O'ROURKE Chief Executive Officer 1350 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-03-05 2012-04-03 Address 1350 SIXTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-15 2012-04-03 Address 246 FIFTH AVE, STE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-15 2012-03-05 Address 246 FIFTH AVE, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-15 2012-04-03 Address 246 FIFTH AVE, STE 300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-03-17 2008-01-15 Address 246 FIFTH AVE, STE 307, NEW YORK, NY, 10001, 7821, USA (Type of address: Chief Executive Officer)
2006-03-17 2008-01-15 Address 246 FIFTH AVE, STE 307, NEW YORK, NY, 10001, 7821, USA (Type of address: Principal Executive Office)
2006-03-17 2008-01-15 Address 256 FIFTH AVE, STE 307, NEW YORK, NY, 10001, 7821, USA (Type of address: Service of Process)
2004-02-19 2006-03-17 Address 44 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002226 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120403002399 2012-04-03 BIENNIAL STATEMENT 2012-02-01
120305000834 2012-03-05 CERTIFICATE OF CHANGE 2012-03-05
100302002652 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080115002049 2008-01-15 BIENNIAL STATEMENT 2008-02-01
060317003096 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040219000429 2004-02-19 CERTIFICATE OF INCORPORATION 2004-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151277205 2020-04-28 0202 PPP 231 West 29th St Suite 606, NEW YORK, NY, 10001
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122487.52
Loan Approval Amount (current) 122487.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123603.52
Forgiveness Paid Date 2021-03-30
1025938304 2021-01-16 0202 PPS 231 W 29th St Rm 606, New York, NY, 10001-5493
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123075.57
Loan Approval Amount (current) 123075.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10001-5493
Project Congressional District NY-12
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123540.52
Forgiveness Paid Date 2021-06-15

Date of last update: 05 May 2025

Sources: New York Secretary of State