Search icon

SURVEY RESEARCH ASSOCIATES, INC.

Company Details

Name: SURVEY RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 1446202
ZIP code: 10954
County: New York
Place of Formation: New York
Principal Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005
Address: 365 ROUTE 304, SUITE 202, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BERARD & DONAHUE, CERTIFIED PUBLIC ACCOUNTANTS, PC Agent 44 PARK AVENUE, SUFFERN, NY, 10901

DOS Process Agent

Name Role Address
GABER, BERARD & DONAHUE, LLP DOS Process Agent 365 ROUTE 304, SUITE 202, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
KARTHICK SUNDARARAJAN Chief Executive Officer 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-31 2020-05-04 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-05-06 2019-12-31 Address 44 PARK AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1992-11-23 2019-12-31 Address 78 MAIN STREET, P.O. BOX 827, NYACK, NY, 10960, 0827, USA (Type of address: Chief Executive Officer)
1992-11-23 2019-12-31 Address 78 MAIN ST, NYACK, NY, 10906, 0827, USA (Type of address: Principal Executive Office)
1990-05-11 2009-05-06 Address PO BOX 827, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220926002489 2022-09-26 CERTIFICATE OF MERGER 2022-09-26
200504061391 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191231060294 2019-12-31 BIENNIAL STATEMENT 2018-05-01
090506001059 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
020507002572 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000511002439 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980506002350 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960509002476 1996-05-09 BIENNIAL STATEMENT 1996-05-01
000042004013 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921123002606 1992-11-23 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2673267300 2020-04-29 0202 PPP 14 WALL ST 20TH FL, NEW YORK, NY, 10005
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10005-0002
Project Congressional District NY-10
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25253.47
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State