Search icon

STRAWRIDGE ROCK AND TAPE, INC.

Company Details

Name: STRAWRIDGE ROCK AND TAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1999 (26 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2396166
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 346 STRAWRIDGE ROAD, WALLKILL, NY, United States, 12589
Principal Address: 346 STRAWRIDGE RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. CORDNER Chief Executive Officer 346 STRAWRIDGE RD., WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 STRAWRIDGE ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2023-07-17 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-12 2024-07-09 Address 346 STRAWRIDGE RD., WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1999-07-08 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-08 2024-07-09 Address 346 STRAWRIDGE ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709003823 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
050916002668 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030812002129 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010712002155 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990708000077 1999-07-08 CERTIFICATE OF INCORPORATION 1999-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283717105 2020-04-14 0202 PPP 2438 state route 300, WALLKILL, NY, 12589
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52905
Loan Approval Amount (current) 52905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLKILL, ULSTER, NY, 12589-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53435.5
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State