Search icon

SYNERGY EDUCATION, INC.

Company Details

Name: SYNERGY EDUCATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039714
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 49 W 27TH ST STE 500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYNERGY EDUCATION, INC. DOS Process Agent 49 W 27TH ST STE 500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PETER C. GRIFFITHS Chief Executive Officer 49 W 27TH ST STE 500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address P.O. BOX 4146, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-04 Address 12 Gay Rd #4146, East Hampton, NY, 11937, USA (Type of address: Service of Process)
2023-05-08 2023-05-08 Address 250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-04 Address P.O. BOX 4146, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address P.O. BOX 4146, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2023-05-08 Address 250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2021-01-12 2023-05-08 Address 250 SCUTT RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2018-11-14 2021-01-12 Address 255 WEST 36TH STREET, SUITE 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004486 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230508002799 2023-05-08 BIENNIAL STATEMENT 2023-01-01
210112060496 2021-01-12 BIENNIAL STATEMENT 2021-01-01
181114000033 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
130306006294 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110107000421 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9742808408 2021-02-17 0248 PPS 250 Scutt Rd, Greenville, NY, 12083-5010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30110
Loan Approval Amount (current) 30110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, GREENE, NY, 12083-5010
Project Congressional District NY-19
Number of Employees 5
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30326.62
Forgiveness Paid Date 2021-11-10
3514957706 2020-05-01 0202 PPP 255 W 36th St Rm 1204, New York, NY, 10018
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29680
Loan Approval Amount (current) 29680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30040.28
Forgiveness Paid Date 2021-07-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State