Search icon

STRATEGIC DIRECT PROMOTIONS & CONSULTING, INC.

Company Details

Name: STRATEGIC DIRECT PROMOTIONS & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283925
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COHEN & SILVERMAN, LLP DOS Process Agent 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
990315000259 1999-03-15 CERTIFICATE OF MERGER 1999-03-15
980729000745 1998-07-29 CERTIFICATE OF INCORPORATION 1998-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414227204 2020-04-28 0202 PPP 257 KITCHAWAN RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452
Loan Approval Amount (current) 20452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20624.02
Forgiveness Paid Date 2021-03-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State