Search icon

SRMG, INC.

Company Details

Name: SRMG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 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)
2003-01-02 2010-04-13 Address 71 FORT HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

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
031223000094 2003-12-23 CERTIFICATE OF AMENDMENT 2003-12-23
030102000863 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153187307 2020-04-29 0235 PPP 22 Taylor Rd, Halesite, NY, 11743
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halesite, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20255.22
Forgiveness Paid Date 2021-02-16
8867438708 2021-04-08 0235 PPS 22 Taylor Rd, Halesite, NY, 11743-1235
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halesite, SUFFOLK, NY, 11743-1235
Project Congressional District NY-01
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20266.94
Forgiveness Paid Date 2022-02-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State