Search icon

SRP, INC.

Company Details

Name: SRP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (27 years ago)
Entity Number: 2193313
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 138 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH A. SPADARO DOS Process Agent 138 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANGELA SPADARO Chief Executive Officer 138 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2001-12-24 2016-06-22 Address PO BOX 282, 138 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-10-01 2016-06-22 Address 138 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-10-01 2001-12-24 Address PO BOX 282, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1999-11-04 2001-10-01 Address 148 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-11-04 2001-10-01 Address 148 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1999-11-04 2001-10-01 Address P.O. BOX 468, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-10-27 1999-11-04 Address 148 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622002004 2016-06-22 BIENNIAL STATEMENT 2015-10-01
091005002632 2009-10-05 BIENNIAL STATEMENT 2009-10-01
080303003105 2008-03-03 BIENNIAL STATEMENT 2007-10-01
060127002148 2006-01-27 BIENNIAL STATEMENT 2005-10-01
011224000191 2001-12-24 CERTIFICATE OF AMENDMENT 2001-12-24
011001002070 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991104002497 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971027000289 1997-10-27 CERTIFICATE OF INCORPORATION 1997-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563678005 2020-06-26 0202 PPP 138 Mamaroneck Ave, MAMARONECK, NY, 10543-3711
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-3711
Project Congressional District NY-16
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55546.94
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State