Search icon

SYNPULSE USA INC.

Company Details

Name: SYNPULSE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208220
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 Wall Street, 10th Floor, New York, NY, United States, 10005
Principal Address: 75 Broad Street, Suite 2910, New York, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNPULSE USA 401(K) PLAN 2023 454299827 2024-07-29 SYNPULSE USA INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 2122522105
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing DENA PENDERS
SYNPULSE USA 401(K) PLAN 2022 454299827 2023-06-20 SYNPULSE USA INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing DENA PENDERS
SYNPULSE USA 401(K) PLAN 2021 454299827 2022-07-05 SYNPULSE USA INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 2122522105
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing DENA PENDERS
SYNPULSE USA 401(K) PLAN 2020 454299827 2021-07-29 SYNPULSE USA INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DENA PENDERS
SYNPULSE USA 401(K) PLAN 2019 454299827 2020-06-15 SYNPULSE USA INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing DENA PENDERS
SYNPULSE USA 401(K) PLAN 2018 454299827 2019-06-12 SYNPULSE USA INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing DENA PENDERS
SYNPULSE USA 401(K) PLAN 2017 454299827 2018-06-28 SYNPULSE USA INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 2122522105
Plan sponsor’s address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing DENA PENDERS

DOS Process Agent

Name Role Address
WUERSCH & GERING DOS Process Agent 100 Wall Street, 10th Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARCEL LOETSCHER Chief Executive Officer 75 BROAD STREET, SUITE 2910, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-01 Address 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-02-06 2024-02-01 Address 100 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-06 2020-02-18 Address SONNENBERGSTRASSE 19, HERGISWIL, 6052, CHE (Type of address: Chief Executive Officer)
2016-02-23 2018-02-06 Address 140 W. 57TH STREET, SUITE 6A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-04-28 2016-02-23 Address 1501 BROADWAY, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-04-28 2018-02-06 Address NEUGET STRAGSE 89, DUBENDORF, 86000, SWZ (Type of address: Chief Executive Officer)
2014-04-28 2018-02-06 Address ATTN: ANNMARIA HACHMEISTER, 100 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-02-27 2014-04-28 Address ATTN: ANDREA HOEHENER, 100 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038481 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220228000943 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200218060235 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180206006495 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160223006238 2016-02-23 BIENNIAL STATEMENT 2016-02-01
150114000170 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14
140428002126 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120227000247 2012-02-27 APPLICATION OF AUTHORITY 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3245827703 2020-05-01 0202 PPP 75 Broad St Rm 2910, New York, NY, 10004
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) 807648.45
Loan Approval Amount (current) 807648.45
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, 10004-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816091.07
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State