Search icon

SR CONSULTING SERVICES, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7BKJAWKMRB9 2022-11-18 100 TERMINAL DR STE A, PLAINVIEW, NY, 11803, 2321, USA 100 TERMINAL DRIVE, SUITE 8, PLAINVIEW, NY, 11803, USA

Business Information

URL http://www.srconsultingsrv.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-10-21
Initial Registration Date 2019-11-11
Entity Start Date 2008-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511210, 541511, 541512, 541513, 541519
Product and Service Codes DA10, DF10, DH10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AJAY SINGAL
Role PRESIDENT
Address 100 TERMINAL DRIVE, SUITE 8, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name AJAY SINGAL
Role PRESIDENT
Address 100 TERMINAL DRIVE, SUITE 8, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

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

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
090720000253 2009-07-20 CERTIFICATE OF CHANGE 2009-07-20
080220000544 2008-02-20 ARTICLES OF ORGANIZATION 2008-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970008508 2021-02-19 0235 PPS 100 Terminal Dr, Plainview, NY, 11803-2321
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6260
Loan Approval Amount (current) 6260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2321
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6307.51
Forgiveness Paid Date 2021-11-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State