Search icon

STRATTON HARDWARE, LTD.

Company Details

Name: STRATTON HARDWARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (34 years ago)
Entity Number: 1581200
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 1336 WASHINGTON ST, WATERTOWN, NY, United States, 13601
Address: 1336 WASHINGTON St, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H STRATTON Chief Executive Officer 20911 CAGWIN RD, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
STRATTON HARDWARE, LTD. DOS Process Agent 1336 WASHINGTON St, WATERTOWN, NY, United States, 13601

Licenses

Number Type Address Description
222702 Plant Dealers 1336 WASHINGTON STREET, WATERTOWN, NY, 13601 Hardware Store

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 20911 CAGWIN RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2019-10-28 2025-03-10 Address 20911 CAGWIN RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2009-11-04 2019-10-28 Address 1336 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-10-27 2019-10-28 Address 1336 WASHINGTON AVE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-10-27 2025-03-10 Address 1336 WASHINGTON AVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-12-18 2009-11-04 Address 136 BOWERS AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-12-18 1997-10-27 Address 1314 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1991-10-09 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-09 1997-10-27 Address 1314 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001438 2025-03-10 BIENNIAL STATEMENT 2025-03-10
191028060020 2019-10-28 BIENNIAL STATEMENT 2019-10-01
171004007052 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151016006205 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131101006388 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111107002305 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091104002415 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071101002540 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051212002538 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031016002532 2003-10-16 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390617102 2020-04-10 0248 PPP 1336 WASHINGTON ST, WATERTOWN, NY, 13601-4532
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22577.5
Loan Approval Amount (current) 22577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-4532
Project Congressional District NY-24
Number of Employees 13
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22851.52
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State