Search icon

SIRANAJ MANAGEMENT CORPORATION

Company Details

Name: SIRANAJ MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021948
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 FELL CT, STE 108, HAUPPAUGE, NY, United States, 11788
Principal Address: 552B OLD COUNTRY RD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIRANAJ MANAGEMENT CORPORATION 401(K) PLAN 2019 274371521 2020-06-09 SIRANAJ MANAGEMENT CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Plan sponsor’s address 552B OLD COUNTRY RD, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CAROL HO

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DONNA LOTARDO CPA DOS Process Agent 140 FELL CT, STE 108, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JANARIS LAMBRIGHT-TREFNY Chief Executive Officer 552B OLD COUNTRY RD, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2013-02-21 2014-11-20 Address 5526 OLD COUNTRY RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-02-21 2014-11-20 Address 5526 OLD COUNTRY RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2010-11-19 2013-02-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120006081 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130221002154 2013-02-21 BIENNIAL STATEMENT 2012-11-01
101119000899 2010-11-19 CERTIFICATE OF INCORPORATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168927704 2020-05-01 0235 PPP 552B OLD COUNTRY RD, DIX HILLS, NY, 11746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21100.21
Forgiveness Paid Date 2022-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State