Search icon

STRATA REALTY CORP.

Company Details

Name: STRATA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1993 (31 years ago)
Entity Number: 1781849
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE SUITE 2604, NEW YORK, NY, United States, 10022
Principal Address: 950 THIRD AVENUE, SUITE 2604, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARFIELD DEVELOPMENT CORP. DOS Process Agent 950 THIRD AVENUE SUITE 2604, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAN GARFIELD Chief Executive Officer 950 THIRD AVENUE, SUITE 2604, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 950 THIRD AVENUE, SUITE 2604, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-31 2024-07-24 Address 950 THIRD AVENUE, SUITE 2604, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-02-15 2024-07-24 Address 950 THIRD AVENUE SUITE 2604, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-12-22 2013-02-15 Address 299 BROADWAY, SUITE 1601, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-12-22 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724002496 2024-07-24 BIENNIAL STATEMENT 2024-07-24
171031002059 2017-10-31 BIENNIAL STATEMENT 2015-12-01
130215000966 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15
011004000238 2001-10-04 CERTIFICATE OF AMENDMENT 2001-10-04
931222000494 1993-12-22 CERTIFICATE OF INCORPORATION 1993-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6805098501 2021-03-04 0202 PPP 950 3rd Ave Ste 2604, New York, NY, 10022-2875
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7120
Loan Approval Amount (current) 7120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2875
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7166.9
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State