Search icon

SRI SAI IMAGING INC

Company Details

Name: SRI SAI IMAGING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4288063
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 141-23 81ST AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 141 23 81ST AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWARAKA N POLEPALLE Chief Executive Officer 141 23 81ST AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
DWARAKA N POLEPALLE DOS Process Agent 141-23 81ST AVENUE, JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
140822006148 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120824001032 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7012807705 2020-05-01 0202 PPP 9 Mayer drive, Middletown, NY, 10940
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14285.74
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State