Search icon

SYO INTERIORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SYO INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (21 years ago)
Entity Number: 3123136
ZIP code: 11598
County: Nassau
Place of Formation: New York
Principal Address: 636 DIANE PL, NORTH WOODMERE, NY, United States, 11581
Address: 117 ocean ave, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 732-673-4570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
syo Interiors LTD. Agent 117 ocean ave, WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
The Corporation DOS Process Agent 117 ocean ave, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ADAM CONFINO Chief Executive Officer 636 DIANE PL, NORTH WOODMERE, NY, United States, 11581

Licenses

Number Status Type Date End date
1249355-DCA Inactive Business 2013-05-13 2023-02-28

History

Start date End date Type Value
2022-11-16 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-19 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-16 2023-01-12 Address 636 DIANE PL, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2009-01-16 2023-01-12 Address 636 DIANE PL, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2004-11-05 2022-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230112000771 2023-01-11 CERTIFICATE OF CHANGE BY ENTITY 2023-01-11
101201002343 2010-12-01 BIENNIAL STATEMENT 2010-11-01
090116002191 2009-01-16 BIENNIAL STATEMENT 2008-11-01
041105000741 2004-11-05 CERTIFICATE OF INCORPORATION 2004-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288249 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288250 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2909270 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909269 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511030 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511031 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2002009 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2002008 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
834970 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee
1216539 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8222.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State