Search icon

STRONGER FOR LONGER INC.

Company Details

Name: STRONGER FOR LONGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1998 (27 years ago)
Entity Number: 2281160
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 89 WHITMAN AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH BOOS DOS Process Agent 89 WHITMAN AVENUE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
KEITH BOOS Chief Executive Officer 89 WHITMAN AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2004-08-02 2006-07-12 Address 89 WHITMAN AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2004-08-02 2006-07-12 Address 89 WHITMAN AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2002-07-15 2006-07-12 Address 89 WHITMAN AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2000-08-10 2004-08-02 Address 1 KEY LN, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-08-10 2002-07-15 Address 1 KEY LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-08-10 2004-08-02 Address 1 KEY LN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-07-22 2000-08-10 Address 313 MANHATTAN AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731006245 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100810002357 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080728002148 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060712002708 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040802002244 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020715002661 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000810002358 2000-08-10 BIENNIAL STATEMENT 2000-07-01
980722000116 1998-07-22 CERTIFICATE OF INCORPORATION 1998-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095617907 2020-06-19 0235 PPP 63 RAILROAD AVE, SAYVILLE, NY, 11782-2707
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
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 New Business or 2 years or less
Project Address SAYVILLE, SUFFOLK, NY, 11782-2707
Project Congressional District NY-02
Number of Employees 1
NAICS code 713940
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 3340.33
Forgiveness Paid Date 2021-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State