Search icon

STRATIS CORP.

Company Details

Name: STRATIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2001 (23 years ago)
Entity Number: 2691614
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: ELLIS R MIRSKY, 303 S BROADWAY STE 222, TARRYTOWN, NY, United States, 10591
Principal Address: 886 COMMERCE ST, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATHANASIOS STRATIGAKIS Chief Executive Officer 886 COMMERCE ST, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
MIRSKY & ASSOC PC DOS Process Agent ELLIS R MIRSKY, 303 S BROADWAY STE 222, TARRYTOWN, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110670 Alcohol sale 2024-07-25 2024-07-25 2026-06-30 886 COMMERCE ST, THORNWOOD, New York, 10594 Restaurant

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 886 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2009-10-23 2023-11-01 Address ELLIS R MIRSKY, 303 S BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2009-10-23 2023-11-01 Address 886 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2007-10-09 2009-10-23 Address C/O MIRSKY & BLOCK PLLC, 303 SOUTH BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2007-10-09 2009-10-23 Address C/O MIRSKY & BLOCK PLLC, 303 SOUTH BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2003-10-27 2007-10-09 Address C/O MIRSKY & BLOCK PLLC, 303 SOUTH BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2003-10-27 2007-10-09 Address C/O MIRSKY & BLOCK PLLC, 303 SOUTH BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2003-10-27 2009-10-23 Address C/O MIRSKY & BLOCK PLLC, 303 SOUTH BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2001-10-23 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-23 2003-10-27 Address 303 SOUTH BROADWAY STE 222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039737 2023-11-01 BIENNIAL STATEMENT 2023-10-01
131204002108 2013-12-04 BIENNIAL STATEMENT 2013-10-01
120112002505 2012-01-12 BIENNIAL STATEMENT 2011-10-01
091023002128 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071009002422 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051118003040 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031027002474 2003-10-27 BIENNIAL STATEMENT 2003-10-01
011023000334 2001-10-23 CERTIFICATE OF INCORPORATION 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222787210 2020-04-27 0202 PPP 886 COMMERCE STREET, THORNWOOD, NY, 10594
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45169.27
Loan Approval Amount (current) 45169.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45810.42
Forgiveness Paid Date 2021-10-04
9522368307 2021-01-30 0202 PPS 886 Commerce St, Thornwood, NY, 10594-1436
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64750
Loan Approval Amount (current) 64750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1436
Project Congressional District NY-17
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65043.17
Forgiveness Paid Date 2021-07-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State