Search icon

HILDEBRANTS-STRANO CORP.

Company Details

Name: HILDEBRANTS-STRANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1974 (51 years ago)
Entity Number: 352804
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 84 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
BRYAN ACOSTA Chief Executive Officer 84 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Type Date Last renew date End date Address Description
0240-25-107431 Alcohol sale 2025-04-15 2025-04-15 2027-03-31 84 Hillside Ave, Williston Park, NY, 11596 Restaurant
0524-24-39837 Alcohol sale 2024-12-23 2024-12-23 2025-03-26 84 Hillside Ave, Williston Park, NY, 11596 Temporary retail
0524-24-30029 Alcohol sale 2024-09-25 2024-09-25 2024-12-25 84 Hillside Ave, Williston Park, NY, 11596 Temporary retail

History

Start date End date Type Value
1993-10-05 2008-09-18 Address 84 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1974-09-27 1993-10-05 Address 84 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1974-09-27 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121005002134 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100909002000 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080918002440 2008-09-18 BIENNIAL STATEMENT 2008-09-01
070628000619 2007-06-28 ANNULMENT OF DISSOLUTION 2007-06-28
20050128040 2005-01-28 ASSUMED NAME CORP INITIAL FILING 2005-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
52342.00
Total Face Value Of Loan:
52342.00
Date:
2020-05-03
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:
37312.00
Total Face Value Of Loan:
37312.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52342
Current Approval Amount:
52342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52656.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37312
Current Approval Amount:
37312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37676.94

Court Cases

Court Case Summary

Filing Date:
2011-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVARADO
Party Role:
Plaintiff
Party Name:
HILDEBRANTS-STRANO CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State