Search icon

SR CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SR CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2006 (18 years ago)
Entity Number: 3451700
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
208329647
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-04 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-12-08 2021-01-04 Address 375 PARK AVENUE SUITE 1504, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2008-12-10 2015-12-08 Address 375 PARK AVENUE, SUITE 2703, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2006-12-20 2008-12-10 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, 1379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004694 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
210104063724 2021-01-04 BIENNIAL STATEMENT 2020-12-01
181217006566 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161208006709 2016-12-08 BIENNIAL STATEMENT 2016-12-01
151208000882 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
160798.90
Total Face Value Of Loan:
160798.90

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160798.9
Current Approval Amount:
160798.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163746.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State