Search icon

SYNERGY ANALYTICAL CONSULTING LLC

Company Details

Name: SYNERGY ANALYTICAL CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169785
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 4 LAKEVIEW DRIVE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
SYNERGY ANALYTICAL CONSULTING LLC DOS Process Agent 4 LAKEVIEW DRIVE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2017-07-13 2019-08-30 Address 374 PULASKI HIGHWAY, PO BOX 708, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701001761 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190830060123 2019-08-30 BIENNIAL STATEMENT 2019-07-01
170921000170 2017-09-21 CERTIFICATE OF PUBLICATION 2017-09-21
170713010424 2017-07-13 ARTICLES OF ORGANIZATION 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011028903 2021-05-01 0202 PPP 4 Lake View Dr, Goshen, NY, 10924-5801
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-5801
Project Congressional District NY-18
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20881.61
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State