Search icon

SHIRDI SAI CORPORATION

Company Details

Name: SHIRDI SAI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139495
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Principal Address: 889 LOWELL AVE, CENTRAL ISLIP, NY, United States, 11722
Address: 880 LOWELLL AVE, CENTRAL ISLIIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAJI SURAPANENI Chief Executive Officer 33 NASSAU DR, SEARINGTOWN, NY, United States, 11507

DOS Process Agent

Name Role Address
BAJI SURAPANENI DOS Process Agent 880 LOWELLL AVE, CENTRAL ISLIIP, NY, United States, 11722

History

Start date End date Type Value
2009-05-07 2011-06-06 Address 889 LOWELL AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2003-06-03 2011-06-06 Address 33 NASSAU DRIVE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2003-06-03 2011-06-06 Address 889 LOWELL AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2003-06-03 2009-05-07 Address 889 LOWELL AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1997-05-02 2003-06-03 Address 4 DAWN LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606002196 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090507002922 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070529002204 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050815002093 2005-08-15 BIENNIAL STATEMENT 2005-05-01
030603002818 2003-06-03 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
300000.00
Date:
2020-04-16
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:
23430.00
Total Face Value Of Loan:
23430.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23430
Current Approval Amount:
23430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23673.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State