Search icon

STROH ENGINEERING SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STROH ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602598
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 84 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 84 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STROH ENGINEERING SERVICES, P.C. DOS Process Agent 84 WEST HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
PETER J STROH Chief Executive Officer 84 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113594622
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210212060034 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190206060084 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170727000202 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
170605006258 2017-06-05 BIENNIAL STATEMENT 2017-02-01
130206006202 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,422.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $87,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State