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)

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

USAspending Awards / Financial Assistance

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:
22577.50
Total Face Value Of Loan:
22577.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22577.5
Current Approval Amount:
22577.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22851.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State