Search icon

SYMERIX BUSINESS ESSENTIALS INC.

Company Details

Name: SYMERIX BUSINESS ESSENTIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1981 (44 years ago)
Entity Number: 696085
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 W 34TH ST, NEW YORK, NY, United States, 10122
Principal Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC GOODMAN Chief Executive Officer 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 W 34TH ST, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
1981-04-30 1997-04-17 Address 350 FIFHT AVE, RM 5215, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990423002326 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970417002446 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950406002325 1995-04-06 BIENNIAL STATEMENT 1993-04-01
A761205-5 1981-04-30 CERTIFICATE OF INCORPORATION 1981-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479557703 2020-05-01 0202 PPP 237 W 35TH ST STE 605, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21350
Loan Approval Amount (current) 21350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21544.12
Forgiveness Paid Date 2021-04-01
2968748709 2021-03-30 0202 PPS 237 W 35th St Ste 601, New York, NY, 10001-1951
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-1951
Project Congressional District NY-12
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20124.68
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State