Search icon

SYNERGY TANNING SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYNERGY TANNING SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3068901
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 815 ROUTE 82, UNIT 370, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
SYNERGY TANNING SYSTEMS, LLC DOS Process Agent 815 ROUTE 82, UNIT 370, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
001046597
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1183665
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05708028
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
050625654
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-19 2024-07-22 Address 815 ROUTE 82, UNIT 370, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2006-06-02 2021-05-19 Address 11 MARIST DR, STE 2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2004-06-22 2006-06-02 Address 85 TERRA NOVA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002751 2024-07-22 BIENNIAL STATEMENT 2024-07-22
210519060228 2021-05-19 BIENNIAL STATEMENT 2020-06-01
180606006744 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140619006490 2014-06-19 BIENNIAL STATEMENT 2014-06-01
100624002740 2010-06-24 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
50420.00
Total Face Value Of Loan:
50420.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
64292.00
Total Face Value Of Loan:
64292.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50420
Current Approval Amount:
50420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50783.3
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
64292
Current Approval Amount:
64292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51077.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State