Search icon

SYMBO INC.

Headquarter

Company Details

Name: SYMBO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930362
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 248 Bowery, c/o Symbo Inc., New York, NY, United States, 10012
Principal Address: 248 BOWERY STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYMBO INC., CONNECTICUT 1009376 CONNECTICUT

Chief Executive Officer

Name Role Address
CHI WING FUNG Chief Executive Officer 248 BOWERY STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SYMBO INC. DOS Process Agent 248 Bowery, c/o Symbo Inc., New York, NY, United States, 10012

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 248 BOWERY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-05-24 2024-06-18 Address 248 BOWERY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-05-24 2024-06-18 Address 248 BOWERY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-03-29 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-29 2017-05-24 Address 134 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003872 2024-06-18 BIENNIAL STATEMENT 2024-06-18
170524002028 2017-05-24 BIENNIAL STATEMENT 2016-03-01
100329000847 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344127204 2020-04-27 0202 PPP 248 Bowery Street, New york, NY, 10012
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) 34732.5
Loan Approval Amount (current) 34732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34929.32
Forgiveness Paid Date 2020-11-27
2186388507 2021-02-20 0202 PPS 248 Bowery, New York, NY, 10012-3501
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34732.5
Loan Approval Amount (current) 34732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3501
Project Congressional District NY-10
Number of Employees 7
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34983.35
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State