Search icon

STROH ENGINEERING SERVICES, P.C.

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

History

Start date End date Type Value
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
2017-07-27 2019-02-06 Address 84 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11795, USA (Type of address: Service of Process)
2017-06-05 2019-02-06 Address 84 WEST HOFFMAN AVE., LINDENHURST, NY, 11797, USA (Type of address: Principal Executive Office)
2017-06-05 2019-02-06 Address 84 WEST HOFFMAN AVE., LINDENHURST, NY, 11797, USA (Type of address: Chief Executive Officer)
2017-06-05 2017-07-27 Address 84 WEST HOFFMAN AVE., LINDENHURST, NY, 11797, USA (Type of address: Service of Process)
2013-02-06 2017-06-05 Address 41 ROBERT STREET, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2013-02-06 2017-06-05 Address 41 ROBERT STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

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
110215002168 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090123003552 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002225 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050316002313 2005-03-16 BIENNIAL STATEMENT 2005-02-01
040329000975 2004-03-29 CERTIFICATE OF CHANGE 2004-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037847100 2020-04-10 0235 PPP 84 WEST HOFFMAN AVE, LINDENHURST, NY, 11757-4010
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-4010
Project Congressional District NY-02
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88422.95
Forgiveness Paid Date 2021-05-18

Date of last update: 13 Mar 2025

Sources: New York Secretary of State