Search icon

TUCKER STRATEGIES, INC.

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 2023-06-19 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 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)
2021-01-07 2023-06-19 Address P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-01-08 2021-01-07 Address P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-01-08 2023-06-19 Address 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2017-02-13 2019-01-08 Address 54 STATE STREET, SUITE 804, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2017-02-13 2019-01-08 Address 54 STATE STREET, SUITE 804, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

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
150626000301 2015-06-26 CERTIFICATE OF AMENDMENT 2015-06-26
150202006763 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130211002115 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110204002268 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090122002804 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997047107 2020-04-14 0248 PPP 115 Huntersfield Road, DELMAR, NY, 12054-3827
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELMAR, ALBANY, NY, 12054-3827
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16345.1
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State