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 (24 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)
2023-11-01 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-23 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
64750.00
Total Face Value Of Loan:
64750.00
Date:
2020-05-29
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:
500000.00
Date:
2020-04-27
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:
45169.27
Total Face Value Of Loan:
45169.27
Date:
2013-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45169.27
Current Approval Amount:
45169.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45810.42
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64750
Current Approval Amount:
64750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65043.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State