Search icon

1701 NORTH STRONG CORP.

Company Details

Name: 1701 NORTH STRONG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2639885
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1701 N STRONG AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARHAT MIRZA Chief Executive Officer 1701 N STRONG AVE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 N STRONG AVE, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
471240 Retail grocery store No data No data No data 1701 N STRONG AVE, COPIAGUE, NY, 11726 No data
0081-22-127492 Alcohol sale 2022-07-26 2022-07-26 2025-09-30 1701 N STRONG AVE, COPIAGUE, New York, 11726 Grocery Store

History

Start date End date Type Value
2009-07-08 2013-08-07 Address 1701 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2009-07-08 2013-08-07 Address 1701 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2009-07-08 2013-08-07 Address 1701 N STRONG AVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2001-05-17 2009-07-08 Address 1701 N. STRONG AVE., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002050 2013-08-07 BIENNIAL STATEMENT 2013-05-01
090708002337 2009-07-08 BIENNIAL STATEMENT 2009-05-01
010517000011 2001-05-17 CERTIFICATE OF INCORPORATION 2001-05-17

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-05-20
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:
-4828.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
4828.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
4828.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4869.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State