Search icon

PIRASTRO STRINGS USA INC.

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)
2023-06-30 2023-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-05-15 2023-07-02 Address 321 DANTE CT. SUITE #4, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2017-09-29 2023-07-02 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-09-29 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-09-29 2023-07-02 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795618600 2021-03-24 0235 PPS 321 Dante Ct Ste 4, Holbrook, NY, 11741-3842
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22445
Loan Approval Amount (current) 22445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-3842
Project Congressional District NY-02
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22628.86
Forgiveness Paid Date 2022-01-19
6990617300 2020-04-30 0235 PPP 321 DANTE CT Suite 4, HOLBROOK, NY, 11741-3842
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21740
Loan Approval Amount (current) 21740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-3842
Project Congressional District NY-02
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21938.94
Forgiveness Paid Date 2021-04-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State