Search icon

STRAUSS-CREATIVE FINISHES, INC.

Company Details

Name: STRAUSS-CREATIVE FINISHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1994 (31 years ago)
Entity Number: 1820529
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W 28TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 28TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VICTOR STRAUSS Chief Executive Officer 150 W 28TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-05 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1996-06-03 2018-11-02 Address 8 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-06-03 2018-11-02 Address 8 EAST 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1994-05-13 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1994-05-13 2018-11-02 Address 8 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062064 2020-11-02 BIENNIAL STATEMENT 2020-05-01
181102002063 2018-11-02 BIENNIAL STATEMENT 2018-05-01
161213000390 2016-12-13 CERTIFICATE OF MERGER 2016-12-31
120713002166 2012-07-13 BIENNIAL STATEMENT 2010-05-01
020531002489 2002-05-31 BIENNIAL STATEMENT 2002-05-01
000516002497 2000-05-16 BIENNIAL STATEMENT 2000-05-01
960603002530 1996-06-03 BIENNIAL STATEMENT 1996-05-01
940513000390 1994-05-13 CERTIFICATE OF INCORPORATION 1994-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4130667207 2020-04-27 0202 PPP 150 West 28th Street suite 503, New York, NY, 10001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1158581.57
Loan Approval Amount (current) 1158581.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1171293.78
Forgiveness Paid Date 2021-06-11
6056708409 2021-02-10 0202 PPS 150 W 28th St Ste 503, New York, NY, 10001-6103
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050000
Loan Approval Amount (current) 1050000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-6103
Project Congressional District NY-12
Number of Employees 35
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1058572.6
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State