Search icon

SRSM INC

Company Details

Name: SRSM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2017 (8 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 5111569
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SUK I RYOO Chief Executive Officer 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
AEB-17-00857 Appearance Enhancement Business License 2017-05-04 2025-06-28 217 Mineola Ave, Roslyn Heights, NY, 11577-1957

History

Start date End date Type Value
2024-04-22 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-05-07 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-07 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2017-03-30 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-30 2024-04-22 Address 217 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003663 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
240422002531 2024-04-22 BIENNIAL STATEMENT 2024-04-22
170330010185 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833237104 2020-04-14 0235 PPP 217 mineola ave, ROSLYN HEIGHTS, NY, 11577-1957
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21395
Loan Approval Amount (current) 21395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-1957
Project Congressional District NY-03
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21595.28
Forgiveness Paid Date 2021-03-25
2459458500 2021-02-20 0235 PPS 217 Mineola Ave, Roslyn Heights, NY, 11577-1957
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21395
Loan Approval Amount (current) 21395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1957
Project Congressional District NY-03
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21569.13
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State