Search icon

SYT FOOD LLC

Company Details

Name: SYT FOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266543
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 43 ROUTE 59, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 ROUTE 59, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
131205002118 2013-12-05 BIENNIAL STATEMENT 2013-10-01
111108002135 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091023002739 2009-10-23 BIENNIAL STATEMENT 2009-10-01
081209002374 2008-12-09 BIENNIAL STATEMENT 2007-10-01
060126001350 2006-01-26 AFFIDAVIT OF PUBLICATION 2006-01-26
060126001349 2006-01-26 AFFIDAVIT OF PUBLICATION 2006-01-26
051007000957 2005-10-07 ARTICLES OF ORGANIZATION 2005-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892008510 2021-03-02 0202 PPS 43 Route 59, Monsey, NY, 10952-3738
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110523
Loan Approval Amount (current) 110523
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3738
Project Congressional District NY-17
Number of Employees 13
NAICS code 722511
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 Non-Veteran
Forgiveness Amount 111837.16
Forgiveness Paid Date 2022-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State