Search icon

SNNM SERVICES CORP.

Company Details

Name: SNNM SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606601
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Testing ally for all medical, legal, and union businesses. Testing includes Echocardiograms, Carotid Doppler, Abdominal Aorta, Lower Extremities Venous Doppler, Lower Extremities Arterial Doppler, Trans Cranial Doppler, etc.
Address: 303 5TH AVENUE #1608, NEW YORK, NY, United States, 10016
Principal Address: 2702 CYPRESS AVE, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-809-5528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJEEV KAUL, CPA PC DOS Process Agent 303 5TH AVENUE #1608, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SURESH KUMAR SAHNI Chief Executive Officer 2702 CYPRESS AVE, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
140113002549 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120103002796 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100104002426 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071218000558 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4564928500 2021-02-26 0235 PPS 2702 Cypress Ave, East Meadow, NY, 11554-4250
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4250
Project Congressional District NY-04
Number of Employees 2
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21795.58
Forgiveness Paid Date 2021-10-06
1635527703 2020-05-01 0235 PPP 2702 CYPRESS AVE, EAST MEADOW, NY, 11554
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21946.57
Forgiveness Paid Date 2021-03-30

Date of last update: 07 Apr 2025

Sources: New York Secretary of State