Search icon

SYNTHESIS TECHNOLOGY GROUP, INC.

Company Details

Name: SYNTHESIS TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979262
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 54 WEST 39TH STREET, FL 12, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HENRY DOS Process Agent 54 WEST 39TH STREET, FL 12, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
100830000676 2010-08-30 CERTIFICATE OF AMENDMENT 2010-08-30
100730000327 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851097710 2020-05-01 0202 PPP 54 W 39TH ST FL 12, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78135
Loan Approval Amount (current) 78135
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, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78917.74
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State