Search icon

STRIKER SHEET METAL II CORP.

Company Details

Name: STRIKER SHEET METAL II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890573
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 FELL COURT, SUITE 303, HAUPPAUGE, NY, United States, 11788
Principal Address: 12 CABRIOLET LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LARSEN Chief Executive Officer 1 MAHAN STREET, WEST BABYON, NY, United States, 11704

DOS Process Agent

Name Role Address
PINKS,ARBEIT & NEMETH, ESQS. DOS Process Agent 140 FELL COURT, SUITE 303, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2009-12-18 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140103002170 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120130003361 2012-01-30 BIENNIAL STATEMENT 2011-12-01
091218000368 2009-12-18 CERTIFICATE OF INCORPORATION 2009-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
487500.00
Total Face Value Of Loan:
581100.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487500
Current Approval Amount:
581100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
588757.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-10-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State