Search icon

JOSEPH STRUHL CO. INC.

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
2023-08-30 2023-08-30 Address 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
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)
2005-05-03 2023-08-30 Address 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Service of Process)
2003-03-03 2005-05-03 Address 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Principal Executive Office)
2003-03-03 2023-08-30 Address 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-05-03 Address 195 ATLANTIC AVE / PO BOX N, GARDEN CITY PARK, NY, 11040, 5027, USA (Type of address: Service of Process)
1999-03-11 2003-03-03 Address 195 ATLANTIC AVE, PO BOX N, GARDEN CITY, NY, 11040, 5027, USA (Type of address: Principal Executive Office)
1999-03-11 2003-03-03 Address 195 ATLANTIC AVE, PO BOX N, GARDEN CITY, NY, 11040, 5027, USA (Type of address: Service of Process)
1999-03-11 2003-03-03 Address 195 ATLANTIC AVE, PO BOX N, GARDEN CITY, NY, 11040, 5027, USA (Type of address: Chief Executive Officer)
1995-03-22 1999-03-11 Address 195 ATLANTIC AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070503002534 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050503002919 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030303002051 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010409002375 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990311002420 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970306002054 1997-03-06 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
656413 0214700 1984-08-08 195 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1984-08-10
Abatement Due Date 1984-09-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1984-08-10
Abatement Due Date 1984-09-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1984-08-10
Abatement Due Date 1984-09-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-08-10
Abatement Due Date 1984-09-30
Nr Instances 1
Nr Exposed 1
11571791 0214700 1977-07-21 195 ATLANTIC AVE, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-07-29
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1977-07-29
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 H09
Issuance Date 1977-07-29
Abatement Due Date 1977-08-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-29
Abatement Due Date 1977-08-17
Nr Instances 1
11507563 0214700 1974-10-18 195 ATLANTIC AVE, Garden City, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-18
Case Closed 1984-03-10
11507373 0214700 1974-09-12 195 ATLANTIC AVE, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-09-16
Abatement Due Date 1974-10-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-16
Abatement Due Date 1974-10-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-09-16
Abatement Due Date 1974-10-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-16
Abatement Due Date 1974-10-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-16
Abatement Due Date 1974-10-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-09-16
Abatement Due Date 1974-10-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-16
Abatement Due Date 1974-10-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-16
Abatement Due Date 1974-10-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124577408 2020-05-15 0235 PPP 195 Atlantic Avenue, New Hyde Park, NY, 11040
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109306
Loan Approval Amount (current) 109306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110039.7
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State