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)
1996-07-19 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-19 2020-02-27 Address 244 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

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
080725002821 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060629002864 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040806002516 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020626002680 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000710002494 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5596717205 2020-04-27 0235 PPP 265 EXECUTIVE DRIVE SUITE 250, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418250
Loan Approval Amount (current) 418250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 68
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422397.65
Forgiveness Paid Date 2021-04-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State