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

Links between entities

Type Company Name Company Number State
Headquarter of SRT SECURITIES INC., CONNECTICUT 2617756 CONNECTICUT

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

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 2019-05-10 Address 666 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10103, 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)
2012-03-30 2019-04-05 Name ISRAEL A. ENGLANDER & CO. HOLDINGS, INC.
2009-04-06 2013-04-09 Address 666 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2007-03-26 2019-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-26 2009-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-27 2007-03-26 Address 120 WALL STREET, NEW YORK, NY, 10005, 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
130409006421 2013-04-09 BIENNIAL STATEMENT 2013-04-01
120330000323 2012-03-30 CERTIFICATE OF AMENDMENT 2012-03-30
110713002366 2011-07-13 BIENNIAL STATEMENT 2011-04-01
090406002265 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070529002880 2007-05-29 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232737110 2020-04-15 0202 PPP 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036-6700
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452937
Loan Approval Amount (current) 452937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-6700
Project Congressional District NY-12
Number of Employees 21
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457193.37
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State