Search icon

STRANO PUB, INC.

Company Details

Name: STRANO PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1985 (40 years ago)
Entity Number: 1020044
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 350-5 E MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES STRANO Chief Executive Officer 5 THOMPSON ST, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350-5 E MAIN ST, PATCHOGUE, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
0370-24-139965 Alcohol sale 2024-12-26 2024-12-26 2024-12-31 350 E MAIN STREET STE 5, PATCHOGUE, NY, 11772 Food & Beverage Business
0340-22-107920 Alcohol sale 2022-11-18 2022-11-18 2024-12-31 350 E MAIN STREET STE 5, PATCHOGUE, New York, 11772 Restaurant

History

Start date End date Type Value
1999-09-02 2011-08-31 Address 350-5 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1995-04-10 1999-09-02 Address 350-5 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1985-08-21 1995-04-10 Address 39 AVERY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831002050 2011-08-31 BIENNIAL STATEMENT 2011-08-01
091016002039 2009-10-16 BIENNIAL STATEMENT 2009-08-01
070816002147 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051011002676 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030723002205 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010802002272 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990902002568 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970815002028 1997-08-15 BIENNIAL STATEMENT 1997-08-01
950410002417 1995-04-10 BIENNIAL STATEMENT 1993-08-01
B259425-4 1985-08-21 CERTIFICATE OF INCORPORATION 1985-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320267210 2020-04-28 0235 PPP 350-5 East Main St, Patchogue, NY, 11772-3100
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3100
Project Congressional District NY-02
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5308.77
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State