Search icon

STRATEJUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEJUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2002 (23 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

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

Form 5500 Series

Employer Identification Number (EIN):
113660551
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
30200.00
Total Face Value Of Loan:
30200.00
Date:
2020-05-02
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30398.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30367.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State