Search icon

STRY CORP.

Company Details

Name: STRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336512
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 322 EAST 81ST STREET, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-734-2739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 EAST 81ST STREET, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2072344-DCA Active Business 2018-06-01 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
180507010296 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-18 No data 322 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 322 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 322 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3355013 RENEWAL INVOICED 2021-07-29 340 Secondhand Dealer General License Renewal Fee
3074605 LL VIO INVOICED 2019-08-19 250 LL - License Violation
3063262 LL VIO CREDITED 2019-07-18 500 LL - License Violation
3058818 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2794169 FINGERPRINT INVOICED 2018-05-29 75 Fingerprint Fee
2794168 LICENSE INVOICED 2018-05-29 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2019-07-08 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9262978403 2021-02-16 0202 PPS 306 E 82nd St Apt 6A, New York, NY, 10028-4676
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) 35545
Loan Approval Amount (current) 35545
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, 10028-4676
Project Congressional District NY-12
Number of Employees 9
NAICS code 448190
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 35793.68
Forgiveness Paid Date 2021-11-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State