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 (30 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

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

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:
3UWR5
UEI Expiration Date:
2016-07-15

Business Information

Activation Date:
2015-07-16
Initial Registration Date:
2004-05-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3UWR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
RICHARD LAMB
Corporate URL:
www.srssystem.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S208P0282
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7618.91
Base And Exercised Options Value:
7618.91
Base And All Options Value:
7618.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-23
Description:
BILL COUNTER
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7025: ADP INPUT/OUTPUT & STORAGE DEVICES

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
41666.65
Total Face Value Of Loan:
41666.65

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.65
Current Approval Amount:
41666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41938.64

Date of last update: 14 Mar 2025

Sources: New York Secretary of State