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
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
0524-24-19630 Alcohol sale 2024-06-27 2024-06-27 2024-09-25 84 Hillside Ave, Williston Park, New York, 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)

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
DP-1361883 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
960909002796 1996-09-09 BIENNIAL STATEMENT 1996-09-01
931005002260 1993-10-05 BIENNIAL STATEMENT 1993-09-01
A184192-4 1974-09-27 CERTIFICATE OF INCORPORATION 1974-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9898648306 2021-01-31 0235 PPS 84 Hillside Ave, Williston Park, NY, 11596-2321
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52342
Loan Approval Amount (current) 52342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2321
Project Congressional District NY-03
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52656.05
Forgiveness Paid Date 2021-09-10
4995837710 2020-05-01 0235 PPP 84 HILLSIDE AVE, WILLISTON PARK, NY, 11596-2321
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37312
Loan Approval Amount (current) 37312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLISTON PARK, NASSAU, NY, 11596-2321
Project Congressional District NY-03
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37676.94
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State