Search icon

SYNTONIC SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYNTONIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1977 (48 years ago)
Entity Number: 455313
ZIP code: 10038
County: New York
Place of Formation: New York
Address: C/O ROBERT LICHTERMAN, 111 JOHN ST, NEW YORK, NY, United States, 10038
Principal Address: 111 JOHN ST, STE 1700, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT LICHTERMAN, 111 JOHN ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERT LICHTERMAN Chief Executive Officer 111 JOHN ST, STE 1700, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
132925049
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 111 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-09-24 2025-07-01 Address 111 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-09-24 2025-07-01 Address C/O ROBERT LICHTERMAN, 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1977-11-16 2014-09-24 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1977-11-16 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701048692 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231121000373 2023-11-20 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-11-20
180406006396 2018-04-06 BIENNIAL STATEMENT 2017-11-01
140924002004 2014-09-24 BIENNIAL STATEMENT 2013-11-01
20110822077 2011-08-22 ASSUMED NAME CORP INITIAL FILING 2011-08-22

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:
228565.00
Total Face Value Of Loan:
228565.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$228,565
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,514.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $171,425
Rent: $22,400
Healthcare: $34740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State