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
970502000388 1997-05-02 CERTIFICATE OF INCORPORATION 1997-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659097203 2020-04-16 0235 PPP 889 LOWELL AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23430
Loan Approval Amount (current) 23430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23673.01
Forgiveness Paid Date 2021-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State