Search icon

STRATEGIC SMALL BUSINESS SERVICES, INC.

Company Details

Name: STRATEGIC SMALL BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089095
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 214 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Principal Address: 214 N WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATEGIC SMALL BUSINESS SERVICES, INC. DOS Process Agent 214 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
CARMINE NAZZARENO Chief Executive Officer 214 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 214 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-02-07 Address 214 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2015-02-10 2024-02-07 Address 214 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-12-07 2020-12-07 Address 214 N WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2001-02-23 2006-12-07 Address 214 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240207004492 2024-02-07 BIENNIAL STATEMENT 2024-02-07
201207061639 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006074 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161215006041 2016-12-15 BIENNIAL STATEMENT 2016-12-01
150210006250 2015-02-10 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
22385.00
Total Face Value Of Loan:
22385.00
Date:
2020-09-02
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-02
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:
22332.00
Total Face Value Of Loan:
22332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22332
Current Approval Amount:
22332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22539.3
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22385
Current Approval Amount:
22385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22534.3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State