Search icon

STRAUSS INTERNATIONAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRAUSS INTERNATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1999 (26 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2344896
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 ARLEIGH RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ARLEIGH RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MEL STRAUSS Chief Executive Officer 10 ARLEIGH RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-03-19 2024-04-23 Address 10 ARLEIGH RD, GREAT NECK, NY, 11021, 1309, USA (Type of address: Chief Executive Officer)
1999-02-11 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-11 2024-04-23 Address 10 ARLEIGH RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002635 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
130311002138 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110224002048 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090128002647 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070213002786 2007-02-13 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21277
Current Approval Amount:
21277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21454.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State