Search icon

STRATUS SECURITY, INC.

Company Details

Name: STRATUS SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049503
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, United States, 11803
Address: 265 Executive Drive, Suite 250, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KAPLAN Chief Executive Officer 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
PAUL KAPLAN DOS Process Agent 265 Executive Drive, Suite 250, Plainview, NY, United States, 11803

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-02-27 2024-10-22 Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-02-27 2024-10-22 Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-10-21 2020-02-27 Address 244 CROSSWAYS PARK W, WOODBURY, NY, 11797, 2015, USA (Type of address: Principal Executive Office)
1998-10-21 2020-02-27 Address 244 CROSSWAYS PARK W, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022002660 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221202002957 2022-12-02 BIENNIAL STATEMENT 2022-07-01
210120060410 2021-01-20 BIENNIAL STATEMENT 2020-07-01
200227060371 2020-02-27 BIENNIAL STATEMENT 2018-07-01
100728002580 2010-07-28 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
418250.00
Total Face Value Of Loan:
418250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418250
Current Approval Amount:
418250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422397.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State