Search icon

SRI GANESH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SRI GANESH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: L10000073804
FEI/EIN Number 593480416
Address: 5575 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
Mail Address: 5575 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patidar Dipak Auth 5575 N ATLANTIC AVE, COCOA BEACH, FL, 32931
PATEL BHARAT Agent 5575 N ATLANTIC AVE, COCOA BEACH, FL, 32931
PATEL BHARAT Manager 5575 N ATLANTIC AVE, COCOA BEACH, FL, 32931

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL SARGENT
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2876610

Unique Entity ID

Unique Entity ID:
G6XHN1E8LP36
CAGE Code:
9B4Z0
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2022-04-08

Commercial and government entity program

CAGE number:
9B4Z0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
MICHAEL SARGENT

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 PATEL, BHARAT -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 5575 N ATLANTIC AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2017-03-31 5575 N ATLANTIC AVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 5575 N ATLANTIC AVE, COCOA BEACH, FL 32931 -
CONVERSION 2010-07-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000022310. CONVERSION NUMBER 300000106253

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
65150.00
Total Face Value Of Loan:
65150.00
Date:
2013-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
292000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$65,150
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,150
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,665.77
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $48,863
Mortgage Interest: $16,287
Jobs Reported:
8
Initial Approval Amount:
$72,382
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,382
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,973.12
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $72,382

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State