Search icon

SRI VISHNU, INC

Company Details

Name: SRI VISHNU, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3717394
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 136 5TH AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAMJIT SAINI DOS Process Agent 136 5TH AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2008-09-08 2010-04-27 Address 3 ROBERT STREET, OLD BETHPAGE, NY, 11807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2069091 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100427000162 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
080908000159 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-06
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:
76430.00
Total Face Value Of Loan:
76430.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76430
Current Approval Amount:
76430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State