Search icon

STRATEGIC OFFICE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC OFFICE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (29 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

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

Links between entities

Type:
Headquarter of
Company Number:
1096151
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133930578
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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: Chief Executive Officer)
2011-03-01 2024-12-02 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
9800.00
Total Face Value Of Loan:
0.00
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:
36112.00
Total Face Value Of Loan:
36112.00

Trademarks Section

Serial Number:
87468160
Mark:
STRATEGIC OFFICE SERVICES INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STRATEGIC OFFICE SERVICES INC.

Goods And Services

For:
Office furniture installation services
First Use:
1996-12-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36112
Current Approval Amount:
36112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36520.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State