Search icon

STRATTON PARTNERS, LTD.

Company Details

Name: STRATTON PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1999 (25 years ago)
Entity Number: 2444301
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 31 South Central Avenue, HARTSDALE, NY, United States, 10530
Principal Address: 31 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATTON PARTNERS, LTD DOS Process Agent 31 South Central Avenue, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
SAL DERAFFELE JR Chief Executive Officer 31 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127862 Alcohol sale 2023-04-28 2023-04-28 2025-05-31 31 SOUTH CENTRAL AVENUE, HARTSDALE, New York, 10530 Restaurant

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 31 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 31 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-11-03 Address 31 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-11-03 Address 31 South Central Avenue, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2004-01-16 2023-05-22 Address 31 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2004-01-16 2023-05-22 Address 31 S CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1999-11-29 2004-01-16 Address 224 STRATTON ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1999-11-29 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103003020 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230522002097 2023-05-22 BIENNIAL STATEMENT 2021-11-01
131112006430 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111201002115 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091106002466 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071114002319 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051230002189 2005-12-30 BIENNIAL STATEMENT 2005-11-01
040116002777 2004-01-16 BIENNIAL STATEMENT 2003-11-01
991129000506 1999-11-29 CERTIFICATE OF INCORPORATION 1999-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529878507 2021-03-06 0202 PPP 31 S Central Ave, Hartsdale, NY, 10530-2315
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141889
Loan Approval Amount (current) 141889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2315
Project Congressional District NY-16
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142535.38
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State