Search icon

STRENGTH 365 CORP.

Company Details

Name: STRENGTH 365 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896481
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLLAJN3X8YG4 2024-08-20 115 W 27TH ST, FL 11, NEW YORK, NY, 10001, 6217, USA 115 W 27TH ST 11TH FL, NEW YORK, NY, 10001, 6217, USA

Business Information

Doing Business As STRENGTH 365 CORP
URL www.fpti.edu
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2017-03-30
Entity Start Date 2010-01-07
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIEL J. VALENCIA
Role PRESIDENT, OPERATIONS
Address 115 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name GABRIEL J. VALENCIA
Role PRESIDENT, OPERATIONS
Address 115 WEST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UJZ7 Active Non-Manufacturer 2017-04-11 2024-08-09 2029-08-09 2025-08-09

Contact Information

POC GABRIEL J.. VALENCIA
Phone +1 212-319-3816
Fax +1 212-319-3817
Address 115 W 27TH ST, NEW YORK, NY, 10001 6217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOSEPH MASIELLO DOS Process Agent 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GABRIEL VALENCIA Chief Executive Officer 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2024-01-02 Address 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-14 2020-01-02 Address 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-14 2020-01-02 Address 115 WEST 27TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-15 2019-03-14 Address 25 1/2 EAST 61ST STREET, STUDIO 5E, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-01-07 2010-01-15 Address 25 1/2 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-01-07 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001023 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200102061521 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190314002048 2019-03-14 BIENNIAL STATEMENT 2018-01-01
100811000820 2010-08-11 CERTIFICATE OF AMENDMENT 2010-08-11
100115000089 2010-01-15 CERTIFICATE OF CHANGE 2010-01-15
100107000124 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677777209 2020-04-27 0202 PPP 115 West 27th Street 11th Floor, 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) 135304
Loan Approval Amount (current) 135304
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 Y
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 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136718.38
Forgiveness Paid Date 2021-05-20
2790398310 2021-01-21 0202 PPS 115 W 27th St Fl 11, New York, NY, 10001-6217
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135305
Loan Approval Amount (current) 135305
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, 10001-6217
Project Congressional District NY-12
Number of Employees 10
NAICS code 611519
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 136387.89
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State