Search icon

SY UNITED INC

Company Details

Name: SY UNITED INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2018 (6 years ago)
Date of dissolution: 29 Sep 2021
Entity Number: 5434925
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5805 8TH AVE, 2/FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y & W ACCOUNTING SERVICES LLC DOS Process Agent 5805 8TH AVE, 2/FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2018-10-30 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-30 2022-04-16 Address 5805 8TH AVE, 2/FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220416001022 2021-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-29
181030010355 2018-10-30 CERTIFICATE OF INCORPORATION 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350678810 2021-04-23 0202 PPP 648 52nd St # 2FL, Brooklyn, NY, 11220-2810
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2810
Project Congressional District NY-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State