Search icon

SURMET CERAMICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SURMET CERAMICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902735
ZIP code: 14207
County: Erie
Place of Formation: Delaware
Address: 699 HERTEL AVE, BUFFALO, NY, United States, 14207
Principal Address: 31 B STREET, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
SURMET CERAMICS CORPORATION DOS Process Agent 699 HERTEL AVE, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
SURI A SASTRI Chief Executive Officer 31 B STREET, BURLINGTON, MA, United States, 01803

Agent

Name Role Address
SURI SASTRI Agent 669 HERTEL AVENUE, SUITE 290, BUFFALO, NY, 14207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
781-272-9185
Contact Person:
SANTOSH JHA
User ID:
P0416170

Unique Entity ID

Unique Entity ID:
PTDHGKM2S3Y5
CAGE Code:
3KHG5
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2003-10-16

Commercial and government entity program

CAGE number:
3KHG5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
SANTOSH K. JHA
Corporate URL:
http://www.surmet.com

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 31 B STREET, BURLINGTON, MA, 01803, 3406, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 31 B STREET, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 31 B STREET, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-01 Address 31 B STREET, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 31 B STREET, BURLINGTON, MA, 01803, 3406, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501045665 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230526003363 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210506060622 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062115 2021-05-06 BIENNIAL STATEMENT 2021-05-01
200520060479 2020-05-20 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
128530.00
Total Face Value Of Loan:
128530.00
Date:
2020-04-15
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:
102900.00
Total Face Value Of Loan:
102900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$102,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,208.1
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $102,900
Jobs Reported:
14
Initial Approval Amount:
$128,530
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,991.37
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $128,524
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State