Search icon

SRI CHEYENNE, INC.

Company Details

Name: SRI CHEYENNE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063695
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11 south angell street, #350, PROVIDENCE, RI, United States, 02906

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM CHAPLIN Chief Executive Officer 11 SOUTH ANGELL STREET, #350, PROVIDENCE, RI, United States, 02906

Form 5500 Series

Employer Identification Number (EIN):
134063271
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 11 SOUTH ANGELL STREET, #350, PROVIDENCE, RI, 02906, 5206, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 1230 AVENUE OF THE AMERICAS, FL 16, RM 1810, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-26 Address 1230 AVENUE OF THE AMERICAS, FL 16, RM 1810, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230926000148 2023-09-20 AMENDMENT TO BIENNIAL STATEMENT 2023-09-20
230906003735 2023-09-05 CERTIFICATE OF CHANGE BY ENTITY 2023-09-05
230306003694 2023-03-06 BIENNIAL STATEMENT 2023-01-01
190718060000 2019-07-18 BIENNIAL STATEMENT 2019-01-01
170106000451 2017-01-06 APPLICATION OF AUTHORITY 2017-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
631031.00
Total Face Value Of Loan:
631031.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
631031
Current Approval Amount:
631031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240622.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State