Search icon

SYNKRE.COM, LLC

Company Details

Name: SYNKRE.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2015 (10 years ago)
Date of dissolution: 24 Aug 2022
Entity Number: 4807644
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-08-24 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-24 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-10 2022-08-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-08-10 2022-08-24 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-19 2021-08-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-07-19 2021-08-10 Address 7014 13TH AVENUE, APT. 3A, BROOKLYN, 11228, USA (Type of address: Service of Process)
2017-09-01 2021-07-19 Address 105 W. 74TH ST, APT. 3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-08-20 2017-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-08-20 2021-07-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220928026508 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019255 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220824000132 2022-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-23
210826001093 2021-08-26 BIENNIAL STATEMENT 2021-08-26
210810001678 2021-08-10 CERTIFICATE OF CHANGE BY ENTITY 2021-08-10
210719001804 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
191105061105 2019-11-05 BIENNIAL STATEMENT 2019-08-01
170901007215 2017-09-01 BIENNIAL STATEMENT 2017-08-01
160203000739 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
150820000274 2015-08-20 ARTICLES OF ORGANIZATION 2015-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592137708 2020-05-01 0202 PPP 105 W 74TH ST APT 3A, NEW YORK, NY, 10023
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30372
Loan Approval Amount (current) 30372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.17
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State