Search icon

SY BUSINESS SOLUTIONS, INC.

Company Details

Name: SY BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3668016
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: P O BOX 871, MONSEY, NY, United States, 10952
Principal Address: 17 MAIN ST # 306, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL APPEL DOS Process Agent P O BOX 871, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SAMUEL APPEL Chief Executive Officer 17 MAIN ST # 306, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-05-16 2020-05-20 Address PO BOX 871, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-09-07 2020-05-20 Address 34 YALE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-09-07 2020-05-20 Address 34 YALE DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2008-05-06 2018-05-16 Address 34 YALE DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060588 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180516006345 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160516006356 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140701007099 2014-07-01 BIENNIAL STATEMENT 2014-05-01
120517006208 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100907002030 2010-09-07 BIENNIAL STATEMENT 2010-05-01
080506001031 2008-05-06 CERTIFICATE OF INCORPORATION 2008-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671189010 2021-05-19 0202 PPS 17 Main St # 306, Monsey, NY, 10952-3707
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15631
Loan Approval Amount (current) 15631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3707
Project Congressional District NY-17
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15792.02
Forgiveness Paid Date 2022-06-09
7478617306 2020-04-30 0202 PPP 17 Main St 306, MONSEY, NY, 10952
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12009
Loan Approval Amount (current) 12009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12193.91
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State