Search icon

STRATEGIC INVESTMENTS & HOLDINGS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161353109
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

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: Principal Executive Office)
2009-10-08 2019-08-28 Address 50 FOUNTAIN PLAZA, SUITE 1350, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
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: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
86221.00
Total Face Value Of Loan:
86221.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86221
Current Approval Amount:
86221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State