Search icon

WILLIAM P. STRATFORD, INC.

Company Details

Name: WILLIAM P. STRATFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1321256
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968
Principal Address: 25 Henry Rd, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD STRATFORD Chief Executive Officer 27 HENRY RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1989-01-27 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-27 2025-01-15 Address NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003526 2025-01-15 BIENNIAL STATEMENT 2025-01-15
B734844-3 1989-01-27 CERTIFICATE OF INCORPORATION 1989-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031988301 2021-01-27 0235 PPS 931 County Road 39, Southampton, NY, 11968-5258
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91750
Loan Approval Amount (current) 91750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5258
Project Congressional District NY-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92084.32
Forgiveness Paid Date 2021-06-15
1537027103 2020-04-10 0235 PPP 931 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5258
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5258
Project Congressional District NY-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94569.34
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State