Search icon

SRS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

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

Jobs Reported:
2
Initial Approval Amount:
$41,666.65
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,938.64
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $41,666.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State