Search icon

SRS SYSTEMS, INC.

Company Details

Name: SRS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (29 years ago)
Entity Number: 1959360
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Principal Address: 5885 E CIRCLE DR SUITE 130, CICERO, NY, United States, 13039
Address: PO BOX 2974, SYRACUSE, NY, United States, 13220

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
3UWR5 Active Non-Manufacturer 2004-05-06 2024-03-09 No data No data

Contact Information

POC RICHARD LAMB
Phone +1 315-458-7813
Fax +1 315-458-7814
Address 5885 E CIRCLE DR STE 130, CICERO, NY, 13039 8758, 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 PO BOX 2974, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
RICHARD E LAMB JR Chief Executive Officer 5885 E CIRCLE DR SUITE 130, CICERO, NY, United States, 13039

History

Start date End date Type Value
2005-12-08 2014-11-04 Address 5611 BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2005-12-08 2014-11-04 Address 5611 BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1997-10-20 2005-12-08 Address 5611 BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1997-10-20 2005-12-08 Address 5611 BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1997-10-20 2014-11-04 Address 5611 BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
1995-09-25 1997-10-20 Address PENN CAN BUSINESS PARK, 5611 BUSINESS AVENUE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104002079 2014-11-04 BIENNIAL STATEMENT 2013-09-01
051208003425 2005-12-08 BIENNIAL STATEMENT 2005-09-01
030908002115 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010912002638 2001-09-12 BIENNIAL STATEMENT 2001-09-01
971020002246 1997-10-20 BIENNIAL STATEMENT 1997-09-01
950925000534 1995-09-25 CERTIFICATE OF INCORPORATION 1995-09-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S208P0282 2008-09-23 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_W911S208P0282_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7618.91
Current Award Amount 7618.91
Potential Award Amount 7618.91

Description

Title BILL COUNTER
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient SRS SYSTEMS, INC.
UEI CFF1DY24J9J9
Legacy DUNS 045307352
Recipient Address UNITED STATES, 5611 BUSINESS AVE, CICERO, ONONDAGA, NEW YORK, 130399574

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841827203 2020-04-27 0248 PPP 5885 E CIRCLE DR SUITE 130, CICERO, NY, 13039-8758
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-8758
Project Congressional District NY-22
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41938.64
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State