Search icon

SRS ULTRASONIC INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
6725.00
Total Face Value Of Loan:
6725.00
Date:
2020-06-20
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6725
Current Approval Amount:
6725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State