Search icon

SRS CINEMA, LLC

Company Details

Name: SRS CINEMA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3166141
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 104 MEADOW RIVER DRIVE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104 MEADOW RIVER DRIVE, LIVERPOOL, NY, United States, 13090

Filings

Filing Number Date Filed Type Effective Date
130415002321 2013-04-15 BIENNIAL STATEMENT 2013-02-01
110503003183 2011-05-03 BIENNIAL STATEMENT 2011-02-01
090226002687 2009-02-26 BIENNIAL STATEMENT 2009-02-01
070307002430 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050613000248 2005-06-13 AFFIDAVIT OF PUBLICATION 2005-06-13
050613000246 2005-06-13 AFFIDAVIT OF PUBLICATION 2005-06-13
050217001045 2005-02-17 ARTICLES OF ORGANIZATION 2005-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4518858110 2020-07-16 0248 PPP 104 MEADOW RIVER DR, LIVERPOOL, NY, 13090
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 1
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6851.79
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State