Search icon

TUCKER STRATEGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUCKER STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106372
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: P.O. BOX 987, CLIFTON PARK, NY, United States, 12065
Principal Address: 115 HUNTERSFIELD ROAD, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUCKER STRATEGIES, INC. DOS Process Agent P.O. BOX 987, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
F. MICHAEL TUCKER Chief Executive Officer 115 HUNTERSFIELD ROAD, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-01-23 Address 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2025-01-23 Address P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002846 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230619000135 2023-06-19 BIENNIAL STATEMENT 2023-01-01
210107061015 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190108060347 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170213006149 2017-02-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20750.00
Total Face Value Of Loan:
20750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,750
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,345.1
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State