Search icon

SRS ELECTRICAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SRS ELECTRICAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893748
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 281 SKIP LANE, SUITE I, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 SKIP LANE, SUITE I, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT SALINGER Chief Executive Officer 281 SKIP LANE, SUITE I, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
010780323
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-18 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-20 2009-03-27 Address 91-H KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-06-03 2009-03-27 Address 91-H KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-06-03 2007-04-20 Address 91-H KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-06-13 2009-03-27 Address 91-H KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002664 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110531002540 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090327002083 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070420002843 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050603002244 2005-06-03 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
139231.27
Total Face Value Of Loan:
139231.27
Date:
2020-05-05
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:
145659.00
Total Face Value Of Loan:
145659.00
Date:
2010-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145659
Current Approval Amount:
145659
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148157.15
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139231.27
Current Approval Amount:
139231.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140623.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State