Search icon

STRATOSPHERE DEVELOPMENT CO. LLC

Headquarter

Company Details

Name: STRATOSPHERE DEVELOPMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396597
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 7110 Republic Airport, 2nd Floor, Farmingdale, NY, United States, 11735

Links between entities

Type Company Name Company Number State
Headquarter of STRATOSPHERE DEVELOPMENT CO. LLC, FLORIDA M23000014489 FLORIDA

DOS Process Agent

Name Role Address
STRATOSPHERE DEVELOPMENT CO. LLC DOS Process Agent 7110 Republic Airport, 2nd Floor, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2023-06-16 2024-08-14 Address 30 jericho executive plaza, suite 400e, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2023-05-15 2023-06-16 Address 30 jericho executive plaza, suite 400e, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2023-04-04 2023-05-15 Address 30 jericho executive plaza, suite 400e, jericho, NY, 11735, USA (Type of address: Service of Process)
2023-03-31 2023-04-04 Address 7110 republic airport, 2nd floor, farmingdale, NY, 11735, USA (Type of address: Service of Process)
2017-11-14 2023-03-31 Address 30 JERICHO EXECUTIVE PLAZA,, SUITE 400-E, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-05-18 2017-11-14 Address 7110 REPUBLIC AIRPORT, THIRD FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-12-18 2016-05-18 Address 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-08-04 2012-12-18 Address 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000256 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230616000485 2023-06-15 CERTIFICATE OF AMENDMENT 2023-06-15
230515001735 2023-05-15 CERTIFICATE OF CHANGE BY ENTITY 2023-05-15
230404002133 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
230331000830 2023-03-31 BIENNIAL STATEMENT 2022-08-01
220712002614 2022-07-12 BIENNIAL STATEMENT 2020-08-01
171114000596 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
160518000549 2016-05-18 CERTIFICATE OF CHANGE 2016-05-18
140828002029 2014-08-28 BIENNIAL STATEMENT 2012-08-01
121218000158 2012-12-18 CERTIFICATE OF CHANGE 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937987002 2020-04-07 0235 PPP 7110 Republic Airport 2nd Floor, FARMINGDALE, NY, 11735-3930
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332300
Loan Approval Amount (current) 332300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-3930
Project Congressional District NY-02
Number of Employees 53
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335887.02
Forgiveness Paid Date 2021-05-24
5975208310 2021-01-26 0235 PPS 7110 Republic Airport Fl 2, Farmingdale, NY, 11735-3954
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243437
Loan Approval Amount (current) 243437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3954
Project Congressional District NY-02
Number of Employees 30
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245297.79
Forgiveness Paid Date 2021-11-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State