Search icon

SR CONSULTING SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SR CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633807
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 100 TERMINAL DR STE 8, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
AJAY SINGAL Agent SUITE 405, 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554

DOS Process Agent

Name Role Address
AJAY SINGAL DOS Process Agent 100 TERMINAL DR STE 8, PLAINVIEW, NY, United States, 11803

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M7BKJAWKMRB9
CAGE Code:
8FE28
UEI Expiration Date:
2022-11-18

Business Information

Activation Date:
2021-10-21
Initial Registration Date:
2019-11-11

History

Start date End date Type Value
2019-10-03 2020-02-05 Address 100 TERMINAL DR STE 8, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-02-14 2019-10-03 Address SUITE 221, 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-07-20 2014-02-14 Address SUITE 405, 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2008-02-20 2009-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-02-20 2009-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205061057 2020-02-05 BIENNIAL STATEMENT 2020-02-01
191003060179 2019-10-03 BIENNIAL STATEMENT 2018-02-01
140214006005 2014-02-14 BIENNIAL STATEMENT 2014-02-01
120412002022 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100322002341 2010-03-22 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6260
Current Approval Amount:
6260
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6307.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State