Search icon

STRATEGY LEADERS, INC.

Headquarter

Company Details

Name: STRATEGY LEADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963251
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 5 CROSSWAYS, CHAPPAQUA, NY, United States, 10514
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CYNTHIA GRAY Chief Executive Officer 5 CROSSWAYS, CHAPPAQUA, NY, United States, 10514

Links between entities

Type:
Headquarter of
Company Number:
1164490
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73539803
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RVJNHSWEH7L6
CAGE Code:
8PG68
UEI Expiration Date:
2022-02-02

Business Information

Activation Date:
2020-08-20
Initial Registration Date:
2020-08-06

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 5 CROSSWAYS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 25 CRESCENT STREET, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 5 CROSSWAYS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-10-03 Address 25 CRESCENT STREET, STAMFORD, CT, 06906, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003953 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230522004196 2023-05-22 BIENNIAL STATEMENT 2021-10-01
171003006578 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005007348 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131120006350 2013-11-20 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
950000.00
Date:
2013-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16400.00
Total Face Value Of Loan:
16400.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State