Search icon

STRATFORD, INC.

Company Details

Name: STRATFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036284
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 127 JACKSON AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BARBALIOS Chief Executive Officer 127 JACKSON AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JOHN BARBALIOS DOS Process Agent 127 JACKSON AVE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141284 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 127 JACKSON AVENUE, SYOSSET, New York, 11791 Restaurant

History

Start date End date Type Value
2002-05-23 2004-06-30 Address 65 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1998-07-01 2004-06-30 Address 65 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-07-01 2004-06-30 Address 65 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-02-10 2002-05-23 Address 65 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1996-06-05 1997-02-10 Address 370 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713002503 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100827002182 2010-08-27 BIENNIAL STATEMENT 2010-06-01
080612002949 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060612002625 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040630002141 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020523002655 2002-05-23 BIENNIAL STATEMENT 2002-06-01
980701002289 1998-07-01 BIENNIAL STATEMENT 1998-06-01
970210000164 1997-02-10 CERTIFICATE OF CHANGE 1997-02-10
960605000309 1996-06-05 CERTIFICATE OF INCORPORATION 1996-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007247700 2020-05-01 0235 PPP 127 JACKSON AVE, SYOSSET, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14717
Loan Approval Amount (current) 14717
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14853.61
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State