Search icon

SRT SECURITIES INC.

Headquarter

Company Details

Name: SRT SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990654
ZIP code: 06831
County: New York
Place of Formation: New York
Address: 514 round hill road, GREENWICH, CT, United States, 06831
Principal Address: 1120 AVE OF THE AMERICAS, SUITE 1512, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN TOBIAS Chief Executive Officer 1120 AVE OF THE AMERICAS, SUITE 1512, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 514 round hill road, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
2617756
State:
CONNECTICUT

History

Start date End date Type Value
2021-04-01 2022-08-02 Address 1120 AVENUE OF THE AMERICAS, SUITE 1512, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-04-01 2022-08-02 Address 1120 AVE OF THE AMERICAS, SUITE 1512, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-10 2021-04-01 Address 1120 AVENUE OF THE AMERICAS, SUITE 1512, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-09 2021-04-01 Address 666 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2013-04-09 2019-05-10 Address 666 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802001291 2022-08-01 CERTIFICATE OF CHANGE BY ENTITY 2022-08-01
210401060434 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190510000495 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
190405000271 2019-04-05 CERTIFICATE OF AMENDMENT 2019-04-05
170406006833 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
510250.00
Total Face Value Of Loan:
510250.00
Date:
2020-04-15
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:
452937.00
Total Face Value Of Loan:
452937.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452937
Current Approval Amount:
452937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
457193.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State