Search icon

STRIANO REALTY CORP.

Company Details

Name: STRIANO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1976 (49 years ago)
Entity Number: 401015
ZIP code: 06901
County: Westchester
Place of Formation: New York
Address: 700 Summer St, Suite 1K, SUITE 1K, Stamford, CT, United States, 06901
Principal Address: 1207 bahama bend, coconut creek, FL, United States, 33066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY BRANCA DOS Process Agent 700 Summer St, Suite 1K, SUITE 1K, Stamford, CT, United States, 06901

Chief Executive Officer

Name Role Address
THERESA STRIANO Chief Executive Officer 1730 CENTRAL PARK AVE 3RD FLOOR, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-03-25 2025-03-25 Address P.O. BOX 894, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 1730 CENTRAL PK AVE, 3RD FL, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 1730 CENTRAL PARK AVE 3RD FLOOR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address P.O. BOX 894, 3RD FL, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 1730 CENTRAL PK AVE, 3RD FL, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000581 2025-03-24 CERTIFICATE OF AMENDMENT 2025-03-24
241209001459 2024-12-09 AMENDMENT TO BIENNIAL STATEMENT 2024-12-09
240502000776 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220920002796 2022-09-20 BIENNIAL STATEMENT 2022-05-01
141210002029 2014-12-10 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7595.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State