Search icon

CYNDX HOLDCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYNDX HOLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2017 (8 years ago)
Entity Number: 5211922
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 525 OKEECHOBEE BLVD, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES P. MCVEIGH Chief Executive Officer 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, United States, 33401

Central Index Key

CIK number:
0001708735
Phone:
6467627885

Latest Filings

Form type:
D
File number:
021-296960
Filing date:
2017-10-18
File:

Form 5500 Series

Employer Identification Number (EIN):
823476771
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2022-02-18 2023-10-19 Address 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2022-02-18 2023-10-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-18 2023-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003591 2023-10-19 BIENNIAL STATEMENT 2023-10-01
220218000709 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
210708002961 2021-07-08 BIENNIAL STATEMENT 2021-07-08
SR-80473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003000288 2017-10-03 APPLICATION OF AUTHORITY 2017-10-03

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
796712.00
Total Face Value Of Loan:
796712.00
Date:
2020-04-15
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:
843890.00
Total Face Value Of Loan:
843890.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$796,712
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$796,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$801,743.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $796,710
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$843,890
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$843,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$850,000.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $843,890
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State