Search icon

SRS ULTRASONIC INC.

Company Details

Name: SRS ULTRASONIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2000 (25 years ago)
Entity Number: 2537304
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Mobile Ultrasonic Blind and Shade Cleaning Service which customizes our commercial cleaning to suit your needs. We are a mobile unit that will remove your blinds and/or shades and clean and re-hang within hours.
Address: 175 WEST 76TH ST STE 14F, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-769-4415

Website http://www.Blindwash.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 WEST 76TH ST STE 14F, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SHARIN SCOTT Chief Executive Officer 175 WEST 76TH ST STE 14F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 175 WEST 76TH ST STE 14F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-02-23 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-08-23 2024-05-30 Address 175 WEST 76TH ST STE 14F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-08-23 2024-05-30 Address 175 WEST 76TH ST STE 14F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-07-31 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-07-31 2024-05-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-07-31 2004-08-23 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017936 2024-05-30 BIENNIAL STATEMENT 2024-05-30
120810002688 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100802002345 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080714002514 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060630002010 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040823002388 2004-08-23 BIENNIAL STATEMENT 2004-07-01
000731000567 2000-07-31 CERTIFICATE OF INCORPORATION 2000-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176218705 2021-03-28 0202 PPP 175 W 76th St, New York, NY, 10023-8302
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6725
Loan Approval Amount (current) 6725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8302
Project Congressional District NY-12
Number of Employees 2
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Apr 2025

Sources: New York Secretary of State