Search icon

SYSTEMS APPLICATION INFORMATION NETWORK, INC.

Company Details

Name: SYSTEMS APPLICATION INFORMATION NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (32 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

Phone +1 212-376-4040

Website http://www.crany.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LMT2 Active Non-Manufacturer 2003-11-12 2024-03-02 No data No data

Contact Information

POC PARINDRA RAMNARAYAN
Phone +1 212-376-4040
Fax +1 212-293-0395
Address 64 W 48 ST, NEW YORK, NY, 10036 1708, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547888307 2021-01-28 0202 PPS 64 W 48TH ST64 W 48TH ST, NEW YORK, NY, 10036
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443576
Loan Approval Amount (current) 443576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036
Project Congressional District NY-10
Number of Employees 27
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447586.41
Forgiveness Paid Date 2022-01-03
4421637209 2020-04-27 0202 PPP 64 West 48th Street, New York, NY, 10036
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436170
Loan Approval Amount (current) 436170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10036-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440483.9
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Apr 2025

Sources: New York Secretary of State