Search icon

JOSEPH STRUHL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH STRUHL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1953 (72 years ago)
Entity Number: 91015
ZIP code: 11040
County: Kings
Place of Formation: New York
Address: 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD STRUHL Chief Executive Officer 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JOSEPH STRUHL CO INC DOS Process Agent 195 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613001362 2025-06-13 BIENNIAL STATEMENT 2025-06-13
230830001245 2023-08-30 BIENNIAL STATEMENT 2023-03-01
130321002384 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110324003118 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002280 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
109306.00
Total Face Value Of Loan:
109306.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-08-08
Type:
Planned
Address:
195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-21
Type:
Planned
Address:
195 ATLANTIC AVE, Garden City, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-18
Type:
FollowUp
Address:
195 ATLANTIC AVE, Garden City, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-12
Type:
Planned
Address:
195 ATLANTIC AVE, Garden City, NY, 11040
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109306
Current Approval Amount:
109306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110039.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State