Search icon

SRMG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SRMG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851621
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 225 VINEYARD RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 VINEYARD RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PATRICK SCANLON Chief Executive Officer 225 VINEYARD RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2011-05-06 2013-02-19 Address 425 NEW YORK AVE, STE 209, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-04-13 2011-05-06 Address 225 VINEYARD RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-13 2011-05-06 Address 425 NEW YORK AVE, STE 203, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-03-23 2010-04-13 Address 71 FORT HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2005-03-23 2010-04-13 Address 71 FORT HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130219002467 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110506002272 2011-05-06 BIENNIAL STATEMENT 2011-01-01
100413002074 2010-04-13 BIENNIAL STATEMENT 2009-01-01
070209002916 2007-02-09 BIENNIAL STATEMENT 2007-01-01
050323002021 2005-03-23 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
20100.00
Total Face Value Of Loan:
20100.00
Date:
2020-06-11
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:
150000.00
Date:
2020-04-29
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:
20100.00
Total Face Value Of Loan:
20100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,255.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,100
Jobs Reported:
1
Initial Approval Amount:
$20,100
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,266.94
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State