Search icon

H & R STROM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & R STROM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1994 (31 years ago)
Entity Number: 1865046
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: C/O TIM HORTONS, 5316 TRANSIT RD, DEPEW, NY, United States, 14043
Principal Address: TIM HORTONS, 5316 TRANSIT RD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA A. JAMES Chief Executive Officer 5316 TRANSIT RD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TIM HORTONS, 5316 TRANSIT RD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2004-12-21 2014-12-23 Address 5316 TRANSIT RD, DEPEW, NY, 14043, 4334, USA (Type of address: Chief Executive Officer)
2000-11-08 2004-12-21 Address 5316 TRANSIT RD, DEPEW, NY, 14043, 4334, USA (Type of address: Chief Executive Officer)
2000-11-08 2004-12-21 Address TIM HORTONS, 5316 TRANSIT RD, DEPEW, NY, 14043, 4334, USA (Type of address: Principal Executive Office)
1996-11-14 2000-11-08 Address 5316 TRANSIT RD, DEPEW, NY, 14043, 4334, USA (Type of address: Principal Executive Office)
1996-11-14 2000-11-08 Address 5316 TRANSIT ROAD, DEPEW, NY, 14043, 4334, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141223006385 2014-12-23 BIENNIAL STATEMENT 2014-11-01
130102002066 2013-01-02 BIENNIAL STATEMENT 2012-11-01
101116002188 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081218002596 2008-12-18 BIENNIAL STATEMENT 2008-11-01
061106002694 2006-11-06 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
263775.00
Total Face Value Of Loan:
263775.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263775
Current Approval Amount:
263775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265429.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State