Search icon

STRATEGIC TECHNOLOGY ADVISORS, INC.

Company Details

Name: STRATEGIC TECHNOLOGY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660321
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN PRESIDENT, 509 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G ALLEN Chief Executive Officer 509 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT, 509 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-10-06 2004-10-04 Address 1680 YORK AVENUE, NEW YORK, NY, 10128, 6745, USA (Type of address: Chief Executive Officer)
1993-10-06 2004-10-04 Address ATTN: PRESIDENT, 509 MADISON AVENUE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-08-20 1993-10-06 Address ATTN: PRESIDENT, 509 MADISON AVENUE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120905000086 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05
120820006399 2012-08-20 BIENNIAL STATEMENT 2012-08-01
080818003303 2008-08-18 BIENNIAL STATEMENT 2008-08-01
041004002203 2004-10-04 BIENNIAL STATEMENT 2004-08-01
000811002347 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980909002571 1998-09-09 BIENNIAL STATEMENT 1998-08-01
960906002474 1996-09-06 BIENNIAL STATEMENT 1996-08-01
931006002168 1993-10-06 BIENNIAL STATEMENT 1993-08-01
920820000072 1992-08-20 CERTIFICATE OF INCORPORATION 1992-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702368601 2021-03-17 0202 PPP 1680 York Ave Apt 3F, New York, NY, 10128-6766
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-6766
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13837.96
Forgiveness Paid Date 2021-11-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State