Search icon

LOUIS STRIAR INC.

Company Details

Name: LOUIS STRIAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1966 (59 years ago)
Entity Number: 196896
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, STE 302, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTE JANE WEISENTHAL Chief Executive Officer 118-21 QUEENS BLVD, STE 302, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
LOUIS STRIAR INC. DOS Process Agent 118-21 QUEENS BLVD, STE 302, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2010-04-08 2020-03-05 Address 118-21 QUEENS BLVD, STE 311, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-12-17 2010-04-08 Address 118-21 QUEENS BLVD, STE 311, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2002-12-17 2020-03-05 Address 118-21 QUEENS BLVD, STE 311, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-12-17 2020-03-05 Address 118-21 QUEENS BLVD, STE 311, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1966-03-25 2002-12-17 Address 120-48 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060576 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160303007323 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310006100 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120502002813 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100408003162 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080311002456 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060329002084 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040324002213 2004-03-24 BIENNIAL STATEMENT 2004-03-01
021217002531 2002-12-17 BIENNIAL STATEMENT 2002-03-01
C206695-2 1994-01-27 ASSUMED NAME CORP INITIAL FILING 1994-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366958502 2021-02-27 0202 PPS 11821 Queens Blvd Ste 302, Forest Hills, NY, 11375-7209
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136137
Loan Approval Amount (current) 136137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7209
Project Congressional District NY-06
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137021.89
Forgiveness Paid Date 2021-10-22
2748607704 2020-05-01 0202 PPP 118-21 Queens Blvd Ste 302, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115307
Loan Approval Amount (current) 115307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 80
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116637.9
Forgiveness Paid Date 2021-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State