Search icon

STROBELS SUPPLY, INC.

Company Details

Name: STROBELS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1959 (66 years ago)
Entity Number: 123067
ZIP code: 14843
County: Steuben
Place of Formation: New York
Principal Address: 1165 Coral Rainbow Ave, las Vegas, NV, United States, 89123
Address: 40 Shawmut Industrial Park Drive, HORNELL, NY, United States, 14843

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 Shawmut Industrial Park Drive, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
MICHAEL FORTUNA Chief Executive Officer 40 SHAWMUT INDUSTRIAL PARK DRIVE, HORNELL, NY, United States, 14843

Form 5500 Series

Employer Identification Number (EIN):
160838631
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 40 SHAWMUT INDUSTRIAL PARK DRIVE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2019-06-27 2024-06-20 Address 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2019-06-27 2024-06-20 Address 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2005-11-21 2019-06-27 Address 75 ADSIT STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620001690 2024-06-20 BIENNIAL STATEMENT 2024-06-20
190627002032 2019-06-27 BIENNIAL STATEMENT 2017-10-01
071031002817 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051121002509 2005-11-21 BIENNIAL STATEMENT 2005-10-01
040108002501 2004-01-08 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
347500.00
Total Face Value Of Loan:
347500.00
Date:
2020-04-11
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:
219400.00
Total Face Value Of Loan:
219400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-07
Type:
Unprog Rel
Address:
9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219400
Current Approval Amount:
219400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221673.23
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347500
Current Approval Amount:
347500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349918.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State