Search icon

SYSTEMS APPLICATION INFORMATION NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYSTEMS APPLICATION INFORMATION NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (33 years ago)
Entity Number: 1689194
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: ADMINISTRATIVE SERVICES; COMPUTER HARDWARE - RESELLER; COMPUTER INTEGRATED SYSTEMS DESIGN; COMPUTER SOFTWARE - RESELLER; NETWORK CONSULTING; TELECOMMUNICATIONS SYSTEMS
Address: 729 7TH AVENUE, 2ND FL, NEW YORK, NY, United States, 10019

Contact Details

Website http://www.crany.com

Phone +1 212-376-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 729 7TH AVENUE, 2ND FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PARINDRA RAMNARAYAN Chief Executive Officer 729 7TH AVENUE, 2ND FL, NEW YORK, NY, United States, 10019

Unique Entity ID

CAGE Code:
3LMT2
UEI Expiration Date:
2016-04-12

Business Information

Doing Business As:
COMPUTER RESOURCES OF AMERICA
Activation Date:
2015-04-13
Initial Registration Date:
2003-11-11

Commercial and government entity program

CAGE number:
3LMT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
PARINDRA RAMNARAYAN
Corporate URL:
https://www.crany.com

History

Start date End date Type Value
1992-12-23 1998-12-18 Address 44 WEST 56TH STREET THIRD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-23 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211203001130 2021-12-03 BIENNIAL STATEMENT 2021-12-03
021125002139 2002-11-25 BIENNIAL STATEMENT 2002-12-01
981218002307 1998-12-18 BIENNIAL STATEMENT 1998-12-01
921223000188 1992-12-23 CERTIFICATE OF INCORPORATION 1992-12-23

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
443576.00
Total Face Value Of Loan:
443576.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
436170.00
Total Face Value Of Loan:
436170.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$436,170
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$440,483.9
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $436,170
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
27
Initial Approval Amount:
$443,576
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$447,586.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $443,574
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State