Search icon

STRICTLY H REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRICTLY H REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1991 (34 years ago)
Date of dissolution: 20 Dec 2013
Entity Number: 1556520
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Principal Address: 3839 MERRICK RD, SEAFORD, NY, United States, 11785
Address: 268 E DOVER ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILLERMO LOPEZ Chief Executive Officer 3839 MERRICK RD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
WILLIAM GOODWIN DOS Process Agent 268 E DOVER ST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1993-03-05 2003-05-19 Address 3559 NORTHVIEW AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-03-05 2003-05-19 Address 3839 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1991-06-19 2003-05-19 Address 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220000813 2013-12-20 CERTIFICATE OF DISSOLUTION 2013-12-20
090602002168 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070710002429 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050812002629 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030519002397 2003-05-19 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2008-03-19
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:
371000.00
Total Face Value Of Loan:
371000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State