Search icon

SOURCE 21, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOURCE 21, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1990 (35 years ago)
Entity Number: 1461124
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 88 HILLTOP DRIVE, SOUND BEACH, NY, United States, 11789
Principal Address: 79 sweet hollow road, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY LYNN Chief Executive Officer 79 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SUSAN LYNN DOS Process Agent 88 HILLTOP DRIVE, SOUND BEACH, NY, United States, 11789

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZX35
UEI Expiration Date:
2019-10-17

Business Information

Division Name:
SOURCE 21, INC
Activation Date:
2018-10-17
Initial Registration Date:
2017-11-13

Form 5500 Series

Employer Identification Number (EIN):
113058626
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 79 SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 88 HILLTOP DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 88 HILLTOP DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-10-31 Address 88 HILLTOP DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031000761 2024-10-31 AMENDMENT TO BIENNIAL STATEMENT 2024-10-31
240702002617 2024-07-02 BIENNIAL STATEMENT 2024-07-02
140702006625 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120815006295 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100803002133 2010-08-03 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
84967.00
Total Face Value Of Loan:
84967.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84967
Current Approval Amount:
84967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85746.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State