Search icon

SYNERGY SPA SALON & BEAUTY BAR, LLC

Company Details

Name: SYNERGY SPA SALON & BEAUTY BAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4923773
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 34 ESSELBOURNE ROAD, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
SYNERGY SPA SALON & BEAUTY BAR, LLC DOS Process Agent 34 ESSELBOURNE ROAD, COLD SPRING, NY, United States, 10516

Agent

Name Role Address
MICHELLE SOLOMON Agent 34 ESSELBOURNE ROAD, COLD SPRING, NY, 10516

History

Start date End date Type Value
2023-12-28 2024-06-21 Address 34 ESSELBOURNE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Registered Agent)
2023-12-28 2024-06-21 Address 34 ESSELBOURNE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2020-12-16 2023-12-28 Address 34 ESSELBOURNE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Registered Agent)
2019-11-29 2023-12-28 Address 34 ESSELBOURNE ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2016-04-04 2020-12-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-04-04 2019-11-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000203 2024-06-21 BIENNIAL STATEMENT 2024-06-21
231228001024 2023-12-28 BIENNIAL STATEMENT 2023-12-28
201216000337 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
201026060554 2020-10-26 BIENNIAL STATEMENT 2020-04-01
200122000393 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22
191129000235 2019-11-29 CERTIFICATE OF CHANGE 2019-11-29
191008000385 2019-10-08 CERTIFICATE OF PUBLICATION 2019-10-08
191003062309 2019-10-03 BIENNIAL STATEMENT 2018-04-01
160404010131 2016-04-04 ARTICLES OF ORGANIZATION 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996107110 2020-04-14 0202 PPP 34 Esselbourne Road, Cold Spring, NY, 10516
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46482
Loan Approval Amount (current) 46482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46860.22
Forgiveness Paid Date 2021-02-11
6240348310 2021-01-26 0202 PPS 33 S Broadway, White Plains, NY, 10601-3550
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14912
Loan Approval Amount (current) 14912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3550
Project Congressional District NY-16
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15003.92
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State