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)
2001-02-23 2006-12-07 Address 214 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1998-12-15 2015-02-10 Address 875 ANTHONY DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-12-15 2001-02-23 Address 94 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1996-12-03 2001-02-23 Address 94 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1996-12-03 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130110002506 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110113002736 2011-01-13 BIENNIAL STATEMENT 2010-12-01
061207003028 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050111002610 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021122002541 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939088301 2021-01-31 0235 PPS 214 N Wellwood Ave, Lindenhurst, NY, 11757-3712
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22385
Loan Approval Amount (current) 22385
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 Lindenhurst, SUFFOLK, NY, 11757-3712
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
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 Unanswered
Veteran Unanswered
Forgiveness Amount 22534.3
Forgiveness Paid Date 2021-10-06
3080027700 2020-05-01 0235 PPP 214 N Wellwood Ave, LINDENHURST, NY, 11757
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22332
Loan Approval Amount (current) 22332
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22539.3
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State