Search icon

PIRASTRO STRINGS USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIRASTRO STRINGS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210111
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 321 DANTE CT. SUITE #4, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
EDWARD J. MINGO Chief Executive Officer 321 DANTE CT. SUITE #4, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-10-21 2023-10-21 Address 321 DANTE CT. SUITE #4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-10-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-07-02 2023-07-02 Address 321 DANTE CT. SUITE #4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-10-21 Address 321 DANTE CT. SUITE #4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-10-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231021000029 2023-10-21 BIENNIAL STATEMENT 2023-09-01
230702000123 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
220712000773 2022-07-12 BIENNIAL STATEMENT 2021-09-01
200515060426 2020-05-15 BIENNIAL STATEMENT 2019-09-01
170929010054 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
22445.00
Total Face Value Of Loan:
22445.00
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:
21740.00
Total Face Value Of Loan:
21740.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22445
Current Approval Amount:
22445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22628.86
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21740
Current Approval Amount:
21740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21938.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State