Search icon

SYNTAX ADVISORS, LLC

Company Details

Name: SYNTAX ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5040249
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH STREET,, 33RD FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1858294 ONE LIBERTY PLAZA, 46TH FLOOR, NEW YORK, NY, 10006 ONE LIBERTY PLAZA, 46TH FLOOR, NEW YORK, NY, 10006 (212) 880-0200

Filings since 2024-08-20

Form type N-PX
File number 028-22047
Filing date 2024-08-20
Reporting date 2024-06-30
File View File

Filings since 2024-07-23

Form type 13F-NT
File number 028-22047
Filing date 2024-07-23
Reporting date 2024-06-30
File View File

Filings since 2024-07-09

Form type SC 13G
File number 005-92492
Filing date 2024-07-09
File View File

Filings since 2024-06-07

Form type SC 13G
File number 005-92492
Filing date 2024-06-07
File View File

Filings since 2024-05-07

Form type 13F-NT
File number 028-22047
Filing date 2024-05-07
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-NT
File number 028-22047
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-22047
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-09-08

Form type SC 13G
File number 005-92492
Filing date 2023-09-08
File View File

Filings since 2023-08-14

Form type 13F-HR
File number 028-22047
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-22047
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-22047
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-22047
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-11-08

Form type SC 13G
File number 005-92492
Filing date 2022-11-08
File View File

Filings since 2022-10-06

Form type SC 13G
File number 005-92492
Filing date 2022-10-06
File View File

Filings since 2022-09-06

Form type SC 13G
File number 005-92492
Filing date 2022-09-06
File View File

Filings since 2022-08-16

Form type SC 13G
File number 005-92492
Filing date 2022-08-16
File View File

Filings since 2022-08-12

Form type 13F-HR
File number 028-22047
Filing date 2022-08-12
Reporting date 2022-06-30
File View File

Filings since 2022-05-11

Form type 13F-HR
File number 028-22047
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type 13F-HR
File number 028-22047
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-06-28

Form type SC 13G
File number 005-92492
Filing date 2021-06-28
File View File

Filings since 2021-06-28

Form type SC 13G
File number 005-92492
Filing date 2021-06-28
File View File

Filings since 2021-06-28

Form type SC 13G
File number 005-92492
Filing date 2021-06-28
File View File

Filings since 2021-04-22

Form type SC 13G
File number 005-92492
Filing date 2021-04-22
File View File

Filings since 2021-04-21

Form type SC 13G
File number 005-92492
Filing date 2021-04-21
File View File

DOS Process Agent

Name Role Address
BALFOUR LLC DOS Process Agent 110 EAST 59TH STREET,, 33RD FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
221101003376 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060800 2020-11-02 BIENNIAL STATEMENT 2020-11-01
170202000083 2017-02-02 CERTIFICATE OF AMENDMENT 2017-02-02
170127000508 2017-01-27 CERTIFICATE OF PUBLICATION 2017-01-27
161117010313 2016-11-17 ARTICLES OF ORGANIZATION 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597847309 2020-04-30 0202 PPP ONE LIBERTY PLAZA 46TH FLOOR, NEW YORK, NY, 10006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269414
Loan Approval Amount (current) 259722
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 12
NAICS code 523930
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 263308.3
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State