Search icon

SNRC INC.

Company Details

Name: SNRC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2954034
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1225 Franklin Ave, Suite 325, Garden City, NY, United States, 11530
Principal Address: 1225 Franklin Ave, Suite 325, Garden city, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEJA SUNKARA DOS Process Agent 1225 Franklin Ave, Suite 325, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
TEJA SUNKARA Chief Executive Officer 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
030527932
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-21 Address 919 WELLESLEY PLACE DR, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2016-05-27 2024-08-21 Address 919 WELLESLEY PLACE DR, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2016-05-27 2024-08-21 Address 919 WELLESLEY PLACE DR, CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003745 2024-08-21 BIENNIAL STATEMENT 2024-08-21
160527002015 2016-05-27 BIENNIAL STATEMENT 2015-09-01
090903002071 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070917002057 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051110002460 2005-11-10 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
122635.00
Total Face Value Of Loan:
122635.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122635
Current Approval Amount:
122635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123686.64

Date of last update: 29 Mar 2025

Sources: New York Secretary of State