Search icon

ALAN J. STRAUS, P.C.

Company Details

Name: ALAN J. STRAUS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882759
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 777 CHESTNUT RIDGE RD., STE 202, CHESTNUT RIDGE, NY, United States, 10977
Address: 17 ALGONQUIN CIRCLE, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J STRAUS Chief Executive Officer 17 ALGONQUIN CIRCLE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
ALAN J. STRAUS, P.C. DOS Process Agent 17 ALGONQUIN CIRCLE, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2003-02-11 2013-01-08 Address 42 BROADWAY, STE 1815, NEW YORK, NY, 10004, 3869, USA (Type of address: Principal Executive Office)
1999-01-14 2003-02-11 Address 1140 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, 5817, USA (Type of address: Principal Executive Office)
1997-02-14 1999-01-14 Address 1240 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, 5877, USA (Type of address: Principal Executive Office)
1997-02-14 2021-01-04 Address 17 ALGONQUIN CIRCLE, MONSEY, NY, 10952, 5231, USA (Type of address: Service of Process)
1995-01-09 1997-02-14 Address 17 ALGONQUIN CIRCLE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060719 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060189 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007867 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006249 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006247 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
69161.00
Total Face Value Of Loan:
69161.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69161
Current Approval Amount:
69161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70206.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State