Search icon

SYFELD CONSULTANTS, INC.

Company Details

Name: SYFELD CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1985 (40 years ago)
Entity Number: 983965
ZIP code: 10023
County: Sullivan
Place of Formation: New York
Address: 165 WEST END AVE., APT.15M, NEW YORK, NY, United States, 10023
Principal Address: 165 WEST END AVENUE, APT 15M, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MANDELL Chief Executive Officer 165 WEST END AVENUE, APT 15M, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SYFELD CONSULTANTS, INC. DOS Process Agent 165 WEST END AVE., APT.15M, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 165 WEST END AVENUE, APT 15M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-03-12 2023-05-03 Address 165 WEST END AVE, #15M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-03-01 2019-03-12 Address 165 WEST END AVE, #15M, NEW YORK, NY, 10223, USA (Type of address: Service of Process)
2005-04-21 2017-03-01 Address 165 WEST END AVENUE, APT 15M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-04-21 2023-05-03 Address 165 WEST END AVENUE, APT 15M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503000021 2023-05-03 BIENNIAL STATEMENT 2023-03-01
190312060028 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170301006283 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150324006054 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130412002449 2013-04-12 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18700.00
Total Face Value Of Loan:
18700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18982.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State