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

Central Index Key

CIK number Mailing Address Business Address Phone
1580968 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022 212-883-2290

Filings since 2015-05-27

Form type APP ORDR
File number 812-14385
Filing date 2015-05-27
File View File

Filings since 2015-05-01

Form type APP NTC
File number 812-14385
Filing date 2015-05-01
File View File

Filings since 2015-04-29

Form type 40-APP/A
File number 812-14385
Filing date 2015-04-29
File View File

Filings since 2015-04-01

Form type 40-APP/A
File number 812-14385
Filing date 2015-04-01
File View File

Filings since 2014-11-06

Form type 40-APP
File number 812-14385
Filing date 2014-11-06
File View File

Filings since 2013-11-25

Form type APP ORDR
File number 812-14175
Filing date 2013-11-25
File View File

Filings since 2013-11-01

Form type APP NTC
File number 812-14175
Filing date 2013-11-01
File View File

Filings since 2013-10-02

Form type 40-APP/A
File number 812-14175
Filing date 2013-10-02
File View File

Filings since 2013-07-09

Form type 40-APP
File number 812-14175
Filing date 2013-07-09
File View File

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

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
150226000743 2015-02-26 ARTICLES OF ORGANIZATION 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221738910 2021-04-24 0202 PPS 110 E 59th St Fl 33, New York, NY, 10022-1304
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281645
Loan Approval Amount (current) 281645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-1304
Project Congressional District NY-12
Number of Employees 13
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284569.48
Forgiveness Paid Date 2022-05-12
7966687304 2020-04-30 0202 PPP ONE LIBERTY PLAZA 46TH FLOOR, NEW YORK, NY, 10006
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155289
Loan Approval Amount (current) 281646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10006-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283713.98
Forgiveness Paid Date 2021-02-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State