Search icon

STRATUS BUILDING SOLUTIONS OF LONG ISLAND, INC.

Company Details

Name: STRATUS BUILDING SOLUTIONS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3830958
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 150 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747
Principal Address: 150 BROADHOLLOW RD, STE 216, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATUS BUILDING SOLUTIONS OF LONG ISLAND, INC. DOS Process Agent 150 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD M BARAN Chief Executive Officer 150 BROADHOLLOW RD, STE 216, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-08-04 2015-07-06 Address 510 BROADHOLLOW RD, STE 306, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-08-04 2015-07-06 Address 510 BROADHOLLOW RD, STE 306, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-05-10 2015-07-06 Address 510 BROADHOLLOW RD., SUITE 306, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-07-08 2010-05-10 Address 18 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060462 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006481 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006790 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709006677 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110804002855 2011-08-04 BIENNIAL STATEMENT 2011-07-01
100510000959 2010-05-10 CERTIFICATE OF CHANGE 2010-05-10
090708000061 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664817210 2020-04-16 0235 PPP 150 BROADHOLLOW RD STE 216, MELVILLE, NY, 11747
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21024.81
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State