Search icon

SRIVIN INFOSYSTEMS INC.

Company Details

Name: SRIVIN INFOSYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062425
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 25 NEWBRIDGE RD, STE 303, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SRIDHAR RAPELLI DOS Process Agent 25 NEWBRIDGE RD, STE 303, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SRIDHAR RAPELLI Chief Executive Officer 25 NEWBRIDGE RD, STE 303, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 25 NEWBRIDGE RD, STE 303, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 76 N BROADWAY, SUITE 2007, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2025-03-04 Address 25 NEWBRIDGE RD, STE 303, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2024-05-08 2024-05-08 Address 76 N BROADWAY, SUITE 2007, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-03-04 Address 25 NEWBRIDGE RD, STE 303, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-05-08 Address 76 N BROADWAY, STE 2007, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-02-05 2020-09-14 Address 76 N BROADWAY, SUITE 2007, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-02-05 2024-05-08 Address 76 N BROADWAY, SUITE 2007, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-03-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002735 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240508002940 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210303062036 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200914060644 2020-09-14 BIENNIAL STATEMENT 2019-03-01
190205002011 2019-02-05 BIENNIAL STATEMENT 2017-03-01
110303000191 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521927706 2020-05-01 0235 PPP 76 North Broadway, Hicksville, NY, 11801
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 27
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 253123.29
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307041 Other Immigration Actions 2023-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-10-06
Termination Date 2024-05-02
Section 0702
Status Terminated

Parties

Name SRIVIN INFOSYSTEMS INC.
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State