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
110118002322 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081231002412 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061221002363 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050209002099 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030211002330 2003-02-11 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435977706 2020-05-01 0202 PPP 777 Chestnut Ridge Road Suite 202, Chestnut Ridge, NY, 10977
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69161
Loan Approval Amount (current) 69161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70206.94
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State