Search icon

STRIANO ELECTRIC CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRIANO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498693
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 246 PARK AVE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 246 PARK AVENUE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT T STRIANO Chief Executive Officer 246 PARK AVENUE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
STRIANO ELECTRIC CO., INC. DOS Process Agent 246 PARK AVE, GARDEN CITY PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
F18000001104
State:
FLORIDA
Type:
Headquarter of
Company Number:
1184061
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
208775149
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-02 Address 246 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402003247 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230509001629 2023-05-09 BIENNIAL STATEMENT 2023-04-01
210415060338 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190418060261 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170405006899 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4979025.00
Total Face Value Of Loan:
4979025.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-01
Type:
Prog Related
Address:
405 E 73RD STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-09
Type:
Unprog Rel
Address:
50-02 5TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4979025
Current Approval Amount:
4979025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5047367.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State