Search icon

STRATEGIC ASSET ASSOCIATES LLC

Company Details

Name: STRATEGIC ASSET ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1734017
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 madison avenue, suite 2103, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 488 madison avenue, suite 2103, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-06 2023-11-29 Address 3 EAST 54TH STREET, STE 602, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-16 2023-06-06 Address 3 EAST 54TH STREET, STE 602, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-06-18 2016-02-16 Address 501 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-05-01 2013-06-18 Address 501 MADISON AVE., STE. 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-06 2009-05-01 Address 625 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1994-04-18 2008-05-06 Name STRATEGIC ASSET ASSOCIATES, L.P.
1993-06-11 1994-04-18 Name BEHIVE GROUP, L.P.
1993-06-11 2008-05-06 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129015221 2023-10-26 CERTIFICATE OF CHANGE BY ENTITY 2023-10-26
230606001147 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210603060524 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604060531 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170615006272 2017-06-15 BIENNIAL STATEMENT 2017-06-01
160216006083 2016-02-16 BIENNIAL STATEMENT 2015-06-01
130618002272 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110622002405 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090605002178 2009-06-05 BIENNIAL STATEMENT 2009-06-01
090501000042 2009-05-01 CERTIFICATE OF CHANGE 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695387308 2020-04-28 0202 PPP 3 E 54th St Ste 602, New York, NY, 10022-3131
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
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, 10022-3131
Project Congressional District NY-12
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 84968.88
Forgiveness Paid Date 2021-07-02
8110708301 2021-01-29 0202 PPS 3 E 54th St Ste 602, New York, NY, 10022-3131
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84060
Loan Approval Amount (current) 84060
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, 10022-3131
Project Congressional District NY-12
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84734.78
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State