Search icon

STRANG HAYES HOLDING CORP.

Headquarter

Company Details

Name: STRANG HAYES HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472425
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 156 West 56th Street, 10th Floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT STRANG DOS Process Agent 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
KENNET BLOOM Agent 801 2ND AVENUE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ROBERT STRANG Chief Executive Officer 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F05000005932
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
200095268
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address IMG, 825 THIRD AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-07-06 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-08 2024-09-16 Address 801 2ND AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-07-08 2024-09-16 Address 156 WEST 56TH STREET, FLOOR 10, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001156 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220713002582 2022-07-13 BIENNIAL STATEMENT 2022-02-01
211214002790 2021-12-14 BIENNIAL STATEMENT 2021-12-14
190708000456 2019-07-08 CERTIFICATE OF CHANGE 2019-07-08
140605002111 2014-06-05 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200239.15
Total Face Value Of Loan:
200239.15

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200239.15
Current Approval Amount:
200239.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201607.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State