Search icon

STRANGER & STRANGER INC.

Headquarter

Company Details

Name: STRANGER & STRANGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693187
ZIP code: 94133
County: Westchester
Place of Formation: New York
Address: 517 Pacific Avenue, San Francisco, CA, United States, 94133
Principal Address: 68 Greenpoint Avenue, Third Floor, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STRANGER & STRANGER INC., KENTUCKY 1143454 KENTUCKY

DOS Process Agent

Name Role Address
STRANGER & STRANGER DOS Process Agent 517 Pacific Avenue, San Francisco, CA, United States, 94133

Chief Executive Officer

Name Role Address
KEVIN SHAW Chief Executive Officer 517 PACIFIC AVE, SAN FRANCISCO, CA, United States, 94133

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 77 GEARY ST, 5TH FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 517 PACIFIC AVE, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-20 2024-07-01 Address 239 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-10-20 2024-07-01 Address 77 GEARY ST, 5TH FL, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2010-08-19 2014-10-20 Address 46A CARNABY ST, LONDON, GBR (Type of address: Chief Executive Officer)
2010-08-19 2014-10-20 Address 307 WEST 38TH ST 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-07-07 2014-10-20 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2008-07-07 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701036538 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230126003583 2023-01-26 BIENNIAL STATEMENT 2022-07-01
141020002040 2014-10-20 BIENNIAL STATEMENT 2014-07-01
100819003031 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080707000589 2008-07-07 CERTIFICATE OF INCORPORATION 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8995147310 2020-05-01 0202 PPP 152 W 25th St Ste 501, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391595
Loan Approval Amount (current) 391595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395656.49
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State