Search icon

LOUIS STRIAR INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112112274
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
136137.00
Total Face Value Of Loan:
136137.00
Date:
2020-05-02
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:
115307.00
Total Face Value Of Loan:
115307.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$115,307
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,637.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000
Utilities: $1,307
Rent: $6,000
Healthcare: $8000
Jobs Reported:
8
Initial Approval Amount:
$136,137
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,021.89
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $136,135
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State