Search icon

STRAUSS MARKETING, INC.

Company Details

Name: STRAUSS MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238963
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118
Principal Address: 115 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KUDMAN TRACHTEN & KESSLER DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
HOWARD FREUND Chief Executive Officer 115 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-03-15 2012-05-07 Address 242 W 36TH ST / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-03-15 2012-05-07 Address 242 W 36TH ST / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-03-30 2004-03-15 Address 36 WEST 47TH ST, ROOM 409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-30 2004-03-15 Address 36 WEST 47TH ST, ROOM 409, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140609002399 2014-06-09 BIENNIAL STATEMENT 2014-03-01
120507002120 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100402003428 2010-04-02 BIENNIAL STATEMENT 2010-03-01
060404002985 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002292 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020305002408 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000330002368 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980316000498 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696357707 2020-05-01 0202 PPP 115 WEST 30TH STREET 404, NEW YORK, NY, 10001
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31404.95
Forgiveness Paid Date 2021-04-29
4103688410 2021-02-06 0202 PPS 115 W 30th St Rm 404, New York, NY, 10001-4080
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4080
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31358.3
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State