Search icon

SRISUKTAAM INC

Company Details

Name: SRISUKTAAM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417486
ZIP code: 07005
County: New York
Place of Formation: New York
Address: 1A MASAR ROAD, BOONTON, NJ, United States, 07005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEMANG CHAMPANERIA DOS Process Agent 1A MASAR ROAD, BOONTON, NJ, United States, 07005

Chief Executive Officer

Name Role Address
HEMANG CHAMPANERIA Chief Executive Officer 1A MASAR ROAD, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-08-24 Address 1A MASAR ROAD, BOONTON, NJ, 07005, 8935, USA (Type of address: Service of Process)
2013-06-13 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-13 2021-02-03 Address 57 ROBIN HOOD ROAD, CLIFTON, NJ, 07013, 3113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003845 2023-08-24 BIENNIAL STATEMENT 2023-06-01
220713003328 2022-07-13 BIENNIAL STATEMENT 2021-06-01
210203061553 2021-02-03 BIENNIAL STATEMENT 2019-06-01
130613000584 2013-06-13 CERTIFICATE OF INCORPORATION 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347537105 2020-04-14 0202 PPP 1631 Lexington Ave, NEW YORK, NY, 10029-5303
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69270
Loan Approval Amount (current) 59977
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-5303
Project Congressional District NY-13
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60650.71
Forgiveness Paid Date 2021-06-09
3419098608 2021-03-17 0202 PPS 1631 Lexington Ave, New York, NY, 10029-5303
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82075
Loan Approval Amount (current) 82075
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-5303
Project Congressional District NY-13
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82841.78
Forgiveness Paid Date 2022-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State