Search icon

SYNERGY IT SOLUTIONS OF NYS, INC.

Company Details

Name: SYNERGY IT SOLUTIONS OF NYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1971 (54 years ago)
Entity Number: 302427
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 452 Sonwil Drive, Cheektowaga, NY, United States, 14225

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMZSQX7T97A5 2024-12-17 452 SONWIL DR, CHEEKTOWAGA, NY, 14225, 5530, USA 452 SONWIL DR., CHEEKTOWAGA, NY, 14225, USA

Business Information

Doing Business As SYNERGY GLOBAL SOLUTIONS
URL www.synergyits.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2022-11-09
Entity Start Date 1971-02-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541513
Product and Service Codes 7C20, 7G21, DG01, DH01, DH10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY KUNEY
Address 3500 WINTON PLACE, STE 4, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name TIMOTHY KUNEY
Address 3500 WINTON PLACE, STE 4, ROCHESTER, NY, 14623, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SYNERGY GLOBAL SOLUTIONS, INC. 401(K) PLAN 2023 160985336 2024-08-28 SYNERGY IT SOLUTIONS OF NYS, INC. 167
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-07-15
Business code 541519
Sponsor’s telephone number 7162503255
Plan sponsor’s DBA name SYNERGY GLOBAL SOLUTIONS, INC.
Plan sponsor’s mailing address 452 SONWIL DRIVE, SUITE 4, CHEEKTOWAGA, NY, 14225
Plan sponsor’s address 452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 150
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing MELISSA KOLLATZ
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOSEPH KLIMEK Chief Executive Officer 452 SONWIL DRIVE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
SYNERGY IT SOLUTIONS OF NYS, INC. DOS Process Agent 452 Sonwil Drive, Cheektowaga, NY, United States, 14225

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-03-02 2023-03-02 Address 452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-13 Address 452 Sonwil Drive, Cheektowaga, NY, 14225, USA (Type of address: Service of Process)
2023-03-02 2025-02-13 Address 600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-10-29 2021-10-29 Address 600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2021-10-29 2023-03-02 Address 452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2021-10-29 2021-10-29 Address 452 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2021-10-29 2023-03-02 Address 600 FISHERS STATION DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213001077 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230302000709 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210916002885 2021-09-16 BIENNIAL STATEMENT 2021-09-16
211029000200 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
170511000702 2017-05-11 CERTIFICATE OF AMENDMENT 2017-05-11
140715002191 2014-07-15 BIENNIAL STATEMENT 2013-02-01
110412003204 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090129002513 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070801002645 2007-08-01 BIENNIAL STATEMENT 2007-02-01
050425002619 2005-04-25 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831227203 2020-04-15 0219 PPP 7871 Lehigh Crossing, Victor, NY, 14564
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2093600
Loan Approval Amount (current) 2093600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 127
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2119985.1
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State