Search icon

STEVEN STRASSBERG ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN STRASSBERG ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 1443749
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 312 CONTINENTAL DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN STRASSBERG Chief Executive Officer 312 CONTINENTAL DRIVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
STEVEN STRASSBERG DOS Process Agent 312 CONTINENTAL DRIVE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113010336
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-13 2023-07-16 Address 312 CONTINENTAL DRIVE, NEW HYDE PARK, NY, 11040, 1006, USA (Type of address: Chief Executive Officer)
1996-05-13 2023-07-16 Address 312 CONTINENTAL DRIVE, NEW HYDE PARK, NY, 11040, 1006, USA (Type of address: Service of Process)
1990-05-02 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-02 1996-05-13 Address ATTN: LOUISE STRASSBERG, 312 CONTINENTAL DR., MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230716000101 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
121115006088 2012-11-15 BIENNIAL STATEMENT 2012-05-01
100528002084 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080626002837 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060605002523 2006-06-05 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State