Search icon

STRATEGIC INVESTMENTS & HOLDINGS, INC.

Company Details

Name: STRATEGIC INVESTMENTS & HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1989 (36 years ago)
Entity Number: 1395582
ZIP code: 19101
County: Erie
Place of Formation: Delaware
Address: PO BOX 13397, PHILADELPHIA, PA, United States, 19101
Principal Address: 1961 WEHRLE DR., SUITE #5, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC INVESTMENT 401(K) PLAN 2009 161353109 2010-06-24 STRATEGIC INVESTMENTS & HOLDINGS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-02
Business code 523900
Sponsor’s telephone number 7168576480
Plan sponsor’s address 50 FOUNTAIN PLAZA, SUITE 1350, BUFFALO, NY, 14202

Plan administrator’s name and address

Administrator’s EIN 161353109
Plan administrator’s name STRATEGIC INVESTMENTS & HOLDINGS
Plan administrator’s address 50 FOUNTAIN PLAZA, SUITE 1350, BUFFALO, NY, 14202
Administrator’s telephone number 7168576480

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing RANDY REED
Role Employer/plan sponsor
Date 2010-06-23
Name of individual signing GARY BROST

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC DOS Process Agent PO BOX 13397, PHILADELPHIA, PA, United States, 19101

Chief Executive Officer

Name Role Address
GARY M BROST Chief Executive Officer 1961 WEHRLE DR., SUITE #5, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2009-10-08 2019-08-28 Address 50 FOUNTAIN PLAZA, SUITE 1350, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2009-10-08 2019-08-28 Address 50 FOUNTAIN PLAZA, SUITE 1350, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1997-12-16 2009-10-08 Address CYCLORAMA BLDG, 369 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1997-04-01 2019-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-19 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-19 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-03-02 1997-12-16 Address CYCLORAMA BLDG, 369 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-03-02 2009-10-08 Address CYCLORAMA BLDG, 369 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-03-02 1995-07-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process)
1990-11-29 1993-03-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828060064 2019-08-28 BIENNIAL STATEMENT 2017-10-01
131030002187 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111028002281 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091008002726 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071017002911 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051202002072 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031017002096 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011109002527 2001-11-09 BIENNIAL STATEMENT 2001-10-01
991028002248 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971216002417 1997-12-16 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777177105 2020-04-13 0296 PPP 1961 Wehrle Dr., BUFFALO, NY, 14221-7018
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86221
Loan Approval Amount (current) 86221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7018
Project Congressional District NY-26
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State