Search icon

SYNTAX, LLC

Company Details

Name: SYNTAX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4717009
ZIP code: 10006
County: New York
Place of Formation: New York
Address: One Liberty Plaza, 46th Floor, New York, NY, United States, 10006

DOS Process Agent

Name Role Address
SYNTAX, LLC DOS Process Agent One Liberty Plaza, 46th Floor, New York, NY, United States, 10006

Agent

Name Role Address
RORY RIGGS Agent 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001580968
Phone:
212-883-2290

Latest Filings

Form type:
APP ORDR
File number:
812-14385
Filing date:
2015-05-27
File:
Form type:
APP NTC
File number:
812-14385
Filing date:
2015-05-01
File:
Form type:
40-APP/A
File number:
812-14385
Filing date:
2015-04-29
File:
Form type:
40-APP/A
File number:
812-14385
Filing date:
2015-04-01
File:
Form type:
40-APP
File number:
812-14385
Filing date:
2014-11-06
File:

History

Start date End date Type Value
2024-11-20 2025-02-04 Address 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2024-11-20 2025-02-04 Address One Liberty Plaza, 46th Floor, New York, NY, 10006, USA (Type of address: Service of Process)
2015-03-16 2024-11-20 Address 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-02-26 2015-03-16 Address 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-02-26 2024-11-20 Address 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204001641 2025-02-04 BIENNIAL STATEMENT 2025-02-04
241120001876 2024-11-20 BIENNIAL STATEMENT 2024-11-20
210216060223 2021-02-16 BIENNIAL STATEMENT 2021-02-01
150519000885 2015-05-19 CERTIFICATE OF PUBLICATION 2015-05-19
150316000099 2015-03-16 CERTIFICATE OF MERGER 2015-03-16

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281645
Current Approval Amount:
281645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284569.48
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155289
Current Approval Amount:
281646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283713.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State