Search icon

SY COMPUTERS INC.

Company Details

Name: SY COMPUTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851302
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 46 WITZEL CT., MONSEY, NY, United States, 10952
Principal Address: 116 SANFORD ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOEL FRIEDMAN Agent 46 WITZEL CT., MONSEY, NY, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 WITZEL CT., MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JOEL FRIEDMAN Chief Executive Officer 829 BEDFORD AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2009-09-01 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-01 2015-02-11 Address 199 LEE AVENUE SUITE 129, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211000182 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
111005002702 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090901000247 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
6979.00
Total Face Value Of Loan:
6979.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6979
Current Approval Amount:
6979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7099.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State