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 DOSAEBUSINESS 2023-06-23 2027-06-23 88 Dunning Rd Ste 227, Middletown, NY, 10940
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

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
12282.00
Total Face Value Of Loan:
12282.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63100.00
Total Face Value Of Loan:
63100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12282
Current Approval Amount:
12282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12397.42
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12335.7

Date of last update: 14 Mar 2025

Sources: New York Secretary of State