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

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

Form 5500 Series

Employer Identification Number (EIN):
454299827
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Plan Year:
2019
Number Of Participants:
41

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
807648.45
Total Face Value Of Loan:
807648.45

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
807648.45
Current Approval Amount:
807648.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
816091.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State