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)
2004-05-03 2005-04-21 Address 165 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-03-18 2005-04-21 Address 165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-03-18 2005-04-21 Address 165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-03-23 2004-03-18 Address 1 COLUMBUS PL, N19B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-10-07 2004-05-03 Address 1 COLUMBUS PLACE, STE. N19B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
110324002052 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090223002889 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070323002242 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050421002469 2005-04-21 BIENNIAL STATEMENT 2005-03-01
040503000408 2004-05-03 CERTIFICATE OF CHANGE 2004-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776957710 2020-05-01 0202 PPP 165 West End Ave Suite 15M, New York, NY, 10023
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18982.06
Forgiveness Paid Date 2021-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State