Search icon

STRANDZ INC.

Company Details

Name: STRANDZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890713
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 323 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 232 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHNA FITZGERALD PORCO Chief Executive Officer 232 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 NEW HACKENSACK RD STE 5, WAPPINGERS FALLS, NY, United States, 12590

Licenses

Number Type Date End date Address
AEB-23-01263 Appearance Enhancement Business License 2023-06-23 2027-06-23 88 Dunning Rd Ste 227, Middletown, NY, 10940-2217
AEAR-23-00359 Appearance Enhancement Area Renter License 2023-06-15 2027-06-15 966 US Highway 11, Gouverneur, NY, 13642
AEAR-21-00438 Appearance Enhancement Area Renter License 2021-07-07 2025-07-07 966 US Highway 11, Gouverneur, NY, 13642
AEAR-21-00381 Appearance Enhancement Area Renter License 2021-06-09 2025-06-09 966 US Highway 11, Gouverneur, NY, 13642
AEAR-21-00141 Appearance Enhancement Area Renter License 2021-02-19 2025-02-19 966 US Highway 11, Gouverneur, NY, 13642
AEAR-18-00257 Appearance Enhancement Area Renter License 2018-04-06 2026-04-06 966 US Highway 11, Gouverneur, NY, 13642
AEAR-18-00205 Appearance Enhancement Area Renter License 2018-03-19 2026-03-19 966 US Highway 11, Gouverneur, NY, 13642
25VR1399942 Appearance Enhancement Area Renter License 2011-08-25 2027-08-25 966 US State Highway 11, Gouverneur, NY, 13642
25OD1396077 Appearance Enhancement Area Renter License 2011-06-27 2025-06-27 966 US Highway 11, Gouverneur, NY, 13642
21ST1389123 Appearance Enhancement Business License 2011-05-09 2025-05-09 966 US Highway 11, Gouverneur, NY, 13642

History

Start date End date Type Value
2001-02-22 2009-02-09 Address 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2001-02-22 2009-02-09 Address 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-02-22 2009-02-09 Address 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1999-02-19 2001-02-22 Address 615 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1999-02-19 2001-02-22 Address 615 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1999-02-19 2001-02-22 Address 615 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1995-02-01 1999-02-19 Address 114 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110218002577 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090209002829 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070222002305 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050323002267 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030303002710 2003-03-03 BIENNIAL STATEMENT 2003-02-01
010222002690 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990219002434 1999-02-19 BIENNIAL STATEMENT 1999-02-01
950201000434 1995-02-01 CERTIFICATE OF INCORPORATION 1995-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-13 No data 705 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144813 CL VIO INVOICED 2011-07-06 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5232928302 2021-01-25 0202 PPS 232 New Hackensack Rd, Wappingers Falls, NY, 12590-1408
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12282
Loan Approval Amount (current) 12282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-1408
Project Congressional District NY-18
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12397.42
Forgiveness Paid Date 2022-01-11
4040267103 2020-04-12 0202 PPP 232 new Hackensack road, WAPPINGERS FALLS, NY, 12590-1402
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-1402
Project Congressional District NY-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12335.7
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State