Search icon

STRATEJUS INC.

Company Details

Name: STRATEJUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2002 (22 years ago)
Date of dissolution: 03 May 2024
Entity Number: 2825020
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 21 BIRLING GAP, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEJUS, INC. 401(K) PLAN 2021 113660551 2022-09-09 STRATEJUS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 21 BIRLING GAP, FAIRPORT, NY, 14450
STRATEJUS, INC 401(K) PLAN 2021 113660551 2022-08-23 STRATEJUS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 21 BIRLING GAP, FAIRPORT, NY, 14450
STRATEJUS, INC 401(K) PLAN 2020 113660551 2021-09-30 STRATEJUS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 21 BIRLING GAP, FAIRPORT, NY, 14450
STRATEJUS, INC 401(K) PLAN 2019 113660551 2020-07-15 STRATEJUS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 21 BIRLING GAP, FAIRPORT, NY, 14450
STRATEJUS, INC 401(K) PLAN 2018 113660551 2019-07-18 STRATEJUS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 21 BIRLING GAP, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ALLEN PRESHER
STRATEJUS, INC 401(K) PLAN 2017 113660551 2018-06-15 STRATEJUS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 510 KREAG ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing ALLEN PRESHER
STRATEJUS, INC 401(K) PLAN 2016 113660551 2017-06-29 STRATEJUS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 510 KREAG ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ALLEN PRESHER
STRATEJUS, INC 401(K) PLAN 2015 113660551 2016-09-23 STRATEJUS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 510 KREAG ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing ALLEN PRESHER
STRATEJUS, INC 401(K) PLAN 2014 113660551 2015-07-27 STRATEJUS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 510 KREG ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ALLEN PRESHER
STRATEJUS, INC 401(K) PLAN 2013 113660551 2014-09-26 STRATEJUS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541400
Sponsor’s telephone number 5855986627
Plan sponsor’s address 510 KREG ROAD, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing ALLEN PRESHER

Agent

Name Role Address
GORDON E. PRESHER, JR. Agent 8 CYPRESS CIRCLE, FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
ALLEN PRESHER DOS Process Agent 21 BIRLING GAP, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ALLEN E. PRESHER Chief Executive Officer 21 BIRLING GAP, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2020-10-02 2024-05-14 Address 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-10-13 2024-05-14 Address 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-10-13 2020-10-02 Address 21 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-10-21 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-21 2024-05-14 Address 8 CYPRESS CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2002-10-21 2006-10-13 Address 8 CYPRESS CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002545 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
201002060606 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006278 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161013006094 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141021006570 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121123002198 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101008002370 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081105002639 2008-11-05 BIENNIAL STATEMENT 2008-10-01
061013002738 2006-10-13 BIENNIAL STATEMENT 2006-10-01
021021000474 2002-10-21 CERTIFICATE OF INCORPORATION 2002-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730708408 2021-02-05 0219 PPS 21 Birling Gap, Fairport, NY, 14450-3915
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3915
Project Congressional District NY-25
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30398.82
Forgiveness Paid Date 2021-10-06
8967917308 2020-05-01 0219 PPP 21 Birling Gap, FAIRPORT, NY, 14450
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30367.78
Forgiveness Paid Date 2020-11-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State