Search icon

SYNTACTX LLC

Company Details

Name: SYNTACTX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923741
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 4 WORLD TRADE CENTER, 49TH FLOOR, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNTACTX, LLC. 401K PLAN 2021 272184397 2022-03-14 SYNTACTX, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 541600
Sponsor’s telephone number 2128786885
Plan sponsor’s address 150 GREENWICH ST 44TH FL, 4 WORLD TRADE CENTER, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing DAVID OURIEL
SYNTACTX, LLC. 401K PLAN 2020 272184397 2021-06-01 SYNTACTX, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 541600
Sponsor’s telephone number 2128786885
Plan sponsor’s address 150 GREENWICH ST 44TH FL, 4 WORLD TRADE CENTER, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing DAVID OURIEL
SYNTACTX, LLC. 401K PLAN 2019 272184397 2020-06-23 SYNTACTX, LLC 115
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 541600
Sponsor’s telephone number 2128786885
Plan sponsor’s address 150 GREENWICH ST 44TH FL, 4 WORLD TRADE CENTER, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing DOURIEL3504
SYNTACTX, LLC. 401K PLAN 2019 272184397 2020-06-30 SYNTACTX, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 541600
Sponsor’s telephone number 2128786885
Plan sponsor’s address 150 GREENWICH ST 44TH FL, 4 WORLD TRADE CENTER, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DAVID OURIEL
SYNTACTX, LLC. 401K PLAN 2018 272184397 2019-06-07 SYNTACTX, LLC 91
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 541600
Sponsor’s telephone number 2128786885
Plan sponsor’s address 150 GREENWICH ST 44TH FL, 4 WORLD TRADE CENTER, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DAVID OURIEL
SYNTACTX, LLC. 401K PLAN 2017 272184397 2018-06-19 SYNTACTX, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 541600
Sponsor’s telephone number 2128786885
Plan sponsor’s address 4 WORLD TRADE CENTER, 150 GREENWICH ST 44TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DAVID OURIEL

DOS Process Agent

Name Role Address
SYNTACTX LLC DOS Process Agent 4 WORLD TRADE CENTER, 49TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
KENNETH OURIEL Agent 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007

History

Start date End date Type Value
2017-04-25 2024-02-08 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2017-04-14 2024-02-08 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-05-08 2017-04-14 Address 7 WORLD TRADE CENTER, 250 GREENWICH ST, 46TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-17 2014-05-08 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 46TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-17 2017-04-25 Address 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 46TH FL., NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2013-01-16 2013-05-17 Address 250 GREENWICH ST, 46TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-03-15 2013-05-17 Address 15 CENTRAL PARK WEST 10M, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2010-03-15 2013-01-16 Address 15 CENTRAL PARK WEST 10M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208004064 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200304060753 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006188 2018-03-07 BIENNIAL STATEMENT 2018-03-01
170425000609 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
170414006030 2017-04-14 BIENNIAL STATEMENT 2016-03-01
140508002140 2014-05-08 BIENNIAL STATEMENT 2014-03-01
140305000574 2014-03-05 CERTIFICATE OF AMENDMENT 2014-03-05
130517001035 2013-05-17 CERTIFICATE OF CHANGE 2013-05-17
130116002055 2013-01-16 BIENNIAL STATEMENT 2012-03-01
100721000237 2010-07-21 CERTIFICATE OF PUBLICATION 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686087102 2020-04-12 0202 PPP 150 GREENWICH ST FL 44, NEW YORK, NY, 10007
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1314895
Loan Approval Amount (current) 1314895
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1323414.06
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State