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

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
15631.00
Total Face Value Of Loan:
15631.00
Date:
2020-06-24
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:
102500.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-30
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:
12009.00
Total Face Value Of Loan:
12009.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12009
Current Approval Amount:
12009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12193.91
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15631
Current Approval Amount:
15631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15792.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State