Search icon

SYNACT INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYNACT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991618
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: PO BOX 47, WEBSTER, NY, United States, 14580
Principal Address: 85 FULLER AVENUE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYNACT INCORPORATED DOS Process Agent PO BOX 47, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
SARAH COMPTER Chief Executive Officer PO BOX 47, WEBSTER, NY, United States, 14580

Links between entities

Type:
Headquarter of
Company Number:
140dfc67-5a14-ee11-9073-00155d01c440
State:
MINNESOTA
MINNESOTA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SARAH COMPTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2675492
Trade Name:
SYNACT INC

Unique Entity ID

Unique Entity ID:
X7FJKJMG29U4
CAGE Code:
982H0
UEI Expiration Date:
2026-05-05

Business Information

Doing Business As:
SYNACT INC
Activation Date:
2025-05-08
Initial Registration Date:
2021-12-02

Form 5500 Series

Employer Identification Number (EIN):
813516952
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2020-08-03 Address PO BOX 47, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2016-08-10 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-08-10 2019-06-03 Address PO BOX 47, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061666 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190603062594 2019-06-03 BIENNIAL STATEMENT 2018-08-01
160810010424 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
56440.00
Total Face Value Of Loan:
56440.00
Date:
2019-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,440
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,297.57
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $56,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State