Search icon

SRN SERVICES, INC.

Company Details

Name: SRN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927808
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576
Principal Address: 15 TEAKWOOD LANE, SUITE 252, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD ZODICOFF Chief Executive Officer 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
SRN SERVICES, INC. DOS Process Agent 15 TEAKWOOD LANE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 15 TEAKWOOD LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-23 2024-11-14 Address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-11-14 Address 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1984-07-02 2020-06-23 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-07-02 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114000355 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220505001025 2022-05-05 BIENNIAL STATEMENT 2020-07-01
200623060204 2020-06-23 BIENNIAL STATEMENT 2018-07-01
B119113-4 1984-07-02 CERTIFICATE OF INCORPORATION 1984-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287677300 2020-04-30 0235 PPP 300 Garden City Plaza, Garden City, NY, 11530
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.72
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State