Search icon

STRATEGIC OFFICE SERVICES, INC.

Headquarter

Company Details

Name: STRATEGIC OFFICE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089540
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 650 Halstead Ave, MAMARONECK, NY, United States, 10543
Address: 535 Baldwin Place, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC OFFICE SERVICES, INC., CONNECTICUT 1096151 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC OFFICE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2009 133930578 2010-07-08 STRATEGIC OFFICE SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-21
Business code 811420
Sponsor’s telephone number 9148358222
Plan sponsor’s address 520 FENIMORE ROAD, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133930578
Plan administrator’s name STRATEGIC OFFICE SERVICES, INC.
Plan administrator’s address 520 FENIMORE ROAD, MAMARONECK, NY, 10543
Administrator’s telephone number 9148358222

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing DAVID BAER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 Baldwin Place, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
DAVID S. BAER Chief Executive Officer 650 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 650 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-03-01 2024-12-02 Address 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-03-01 2024-12-02 Address 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2002-11-27 2011-03-01 Address 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2002-11-27 2011-03-01 Address 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-11-27 2011-03-01 Address 520 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-12-09 2002-11-27 Address 27 PURDY ST., HARRISON, NY, 10528, 3705, USA (Type of address: Service of Process)
1998-12-09 2002-11-27 Address 27 PURDY ST., HARRISON, NY, 10528, 3705, USA (Type of address: Principal Executive Office)
1998-12-09 2002-11-27 Address 27 PURDY ST., HARRISON, NY, 10528, 3705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000492 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205000317 2022-12-05 BIENNIAL STATEMENT 2022-12-01
130107002352 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110301002180 2011-03-01 BIENNIAL STATEMENT 2010-12-01
081210002936 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061128002630 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050111002509 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021127002627 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001122002152 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981209002482 1998-12-09 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413497701 2020-05-01 0202 PPP 650 HALSTEAD AVE STE 201, MAMARONECK, NY, 10543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36112
Loan Approval Amount (current) 36112
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 238990
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 36520.95
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State