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
AEB-17-00857 DOSAEBUSINESS 2017-05-04 2025-06-28 217 Mineola Ave, Roslyn Heights, NY, 11577

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
21395.00
Total Face Value Of Loan:
21395.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
21395.00
Total Face Value Of Loan:
21395.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21395
Current Approval Amount:
21395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21569.13
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21395
Current Approval Amount:
21395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21595.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State