Search icon

SYNTEC PHARMA CORP.

Headquarter

Company Details

Name: SYNTEC PHARMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2013 (12 years ago)
Date of dissolution: 10 Sep 2023
Entity Number: 4339942
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 96 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SYNTEC PHARMA CORP., Alabama 000-372-407 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
YONG SHENG JIAO Chief Executive Officer 96 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2015-01-08 2023-09-10 Address 96 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-01-02 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2023-09-10 Address 96 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000072 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
210205061048 2021-02-05 BIENNIAL STATEMENT 2021-01-01
190211061647 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170103007294 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150108006408 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130102000723 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9606718607 2021-03-26 0235 PPS 96 Gazza Blvd, Farmingdale, NY, 11735-1402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1402
Project Congressional District NY-02
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15097.4
Forgiveness Paid Date 2021-11-24
9166297306 2020-05-01 0235 PPP 96 Gazza Blvd., Farmingdale, NY, 11735
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15005
Loan Approval Amount (current) 15005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15235.21
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State