Search icon

STRAUS-ARTYS CORPORATION

Company Details

Name: STRAUS-ARTYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1959 (66 years ago)
Entity Number: 118584
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 10 TURRET LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY STRAUS Chief Executive Officer 10 TURRET LANE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
STRAUS-ARTYS CORPORATION DOS Process Agent 10 TURRET LANE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2017-04-10 2021-04-05 Address 10 TURRET LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-04-04 2017-04-10 Address 88 SUNNYSIDE BLVD, #302, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-04-04 2017-04-10 Address 88 SUNNYSIDE BLVD, #302, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2013-04-04 2017-04-10 Address 88 SUNNYSIDE BLVD, #302, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-12-30 2013-04-04 Address 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-12-30 2013-04-04 Address 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-12-30 2013-04-04 Address 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-07-21 2009-12-30 Address 45 NORTH STATION PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-07-21 2009-12-30 Address 45 NORTH STATION PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-07-21 2009-12-30 Address PO BOX 387, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405062223 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170410006412 2017-04-10 BIENNIAL STATEMENT 2017-04-01
130404007034 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110509002131 2011-05-09 BIENNIAL STATEMENT 2011-04-01
091230002723 2009-12-30 BIENNIAL STATEMENT 2009-04-01
030415002264 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010507002375 2001-05-07 BIENNIAL STATEMENT 2001-04-01
970421002387 1997-04-21 BIENNIAL STATEMENT 1997-04-01
930721002237 1993-07-21 BIENNIAL STATEMENT 1993-04-01
930121002278 1993-01-21 BIENNIAL STATEMENT 1992-04-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAC 72310706 1968-10-28 916897 1971-07-20
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements SAC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.07.02 - Globes with meridians and parallels only, 01.07.04 - Globes, flattened or squashed, 26.11.13 - Rectangles (exactly two rectangles); Two rectangles, 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For BUSINESS SERVICES AS MANFACTURERS' REPRESENTATIVE IN THE FIELD OF COMESTIC AND IMPORTED IMPORTED INDUSTRIAL MACHINES
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1963
Use in Commerce Apr. 01, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name STRAUS-ARTYS CORPORATION
Owner Address P. O. BOX 387 GREAT NECK, NEW YORK UNITED STATES 11022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-08-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7935968505 2021-03-08 0235 PPS 10 Turret Ln, Woodbury, NY, 11797-1020
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1020
Project Congressional District NY-03
Number of Employees 1
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16425.14
Forgiveness Paid Date 2022-04-04
2372997401 2020-05-05 0235 PPP 10 Turret Ln, Woodbury, NY, 11797
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16400.03
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State