Search icon

SYNERGY 3 CORP.

Company Details

Name: SYNERGY 3 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811755
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 107 Red Oak Court, Port Jefferson, NY, United States, 11777
Principal Address: 107 RED OAK CT, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 Red Oak Court, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
JEANNE FONTANA Chief Executive Officer 107 RED OAK CT, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 107 RED OAK CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2011-05-31 2023-09-06 Address 107 RED OAK CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2009-05-18 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-18 2023-09-06 Address 107 RED OAK CT, PT. JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906004289 2023-09-06 BIENNIAL STATEMENT 2023-05-01
210816000930 2021-08-16 BIENNIAL STATEMENT 2021-08-16
200309061096 2020-03-09 BIENNIAL STATEMENT 2019-05-01
180809006193 2018-08-09 BIENNIAL STATEMENT 2017-05-01
130522002231 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110531002662 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090518000475 2009-05-18 CERTIFICATE OF INCORPORATION 2009-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642867709 2020-05-01 0235 PPP 107 RED OAK CT, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6645
Loan Approval Amount (current) 6645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6707.95
Forgiveness Paid Date 2021-04-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State