Search icon

STRATEGIC ADVISORS, LLC

Company Details

Name: STRATEGIC ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 1999 (25 years ago)
Entity Number: 2436639
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH STREET, SUITE 2322, NEW YORK, NY, United States, 10107

Central Index Key

CIK number Mailing Address Business Address Phone
1569119 1776 BROADWAY, SUITE 1900, NEW YORK, NY, 10019 1776 BROADWAY, SUITE 1900, NEW YORK, NY, 10019 212-489-0100

Filings since 2024-10-09

Form type 13F-HR
File number 028-15246
Filing date 2024-10-09
Reporting date 2024-09-30
File View File

Filings since 2024-08-29

Form type N-PX
File number 028-15246
Filing date 2024-08-29
Reporting date 2024-06-30
File View File

Filings since 2024-07-11

Form type 13F-HR
File number 028-15246
Filing date 2024-07-11
Reporting date 2024-06-30
File View File

Filings since 2024-04-22

Form type 13F-HR
File number 028-15246
Filing date 2024-04-22
Reporting date 2024-03-31
File View File

Filings since 2024-01-19

Form type 13F-HR
File number 028-15246
Filing date 2024-01-19
Reporting date 2023-12-31
File View File

Filings since 2023-10-13

Form type 13F-HR
File number 028-15246
Filing date 2023-10-13
Reporting date 2023-09-30
File View File

Filings since 2023-07-31

Form type 13F-HR
File number 028-15246
Filing date 2023-07-31
Reporting date 2023-06-30
File View File

Filings since 2023-04-27

Form type 13F-HR
File number 028-15246
Filing date 2023-04-27
Reporting date 2023-03-31
File View File

Filings since 2023-01-23

Form type 13F-HR
File number 028-15246
Filing date 2023-01-23
Reporting date 2022-12-31
File View File

Filings since 2022-11-10

Form type 13F-HR
File number 028-15246
Filing date 2022-11-10
Reporting date 2022-09-30
File View File

Filings since 2022-08-03

Form type 13F-HR
File number 028-15246
Filing date 2022-08-03
Reporting date 2022-06-30
File View File

Filings since 2022-05-10

Form type 13F-HR
File number 028-15246
Filing date 2022-05-10
Reporting date 2022-03-31
File View File

Filings since 2022-01-21

Form type 13F-HR
File number 028-15246
Filing date 2022-01-21
Reporting date 2021-12-31
File View File

Filings since 2021-10-21

Form type 13F-HR
File number 028-15246
Filing date 2021-10-21
Reporting date 2021-09-30
File View File

Filings since 2021-08-10

Form type 13F-HR
File number 028-15246
Filing date 2021-08-10
Reporting date 2021-06-30
File View File

Filings since 2021-05-05

Form type 13F-HR
File number 028-15246
Filing date 2021-05-05
Reporting date 2021-03-31
File View File

Filings since 2021-02-11

Form type 13F-HR
File number 028-15246
Filing date 2021-02-11
Reporting date 2020-12-31
File View File

Filings since 2020-10-13

Form type 13F-HR
File number 028-15246
Filing date 2020-10-13
Reporting date 2020-09-30
File View File

Filings since 2020-08-12

Form type 13F-HR
File number 028-15246
Filing date 2020-08-12
Reporting date 2020-06-30
File View File

Filings since 2020-04-30

Form type 13F-HR
File number 028-15246
Filing date 2020-04-30
Reporting date 2020-03-31
File View File

Filings since 2020-02-05

Form type 13F-HR
File number 028-15246
Filing date 2020-02-05
Reporting date 2019-12-31
File View File

Filings since 2019-10-17

Form type 13F-HR
File number 028-15246
Filing date 2019-10-17
Reporting date 2019-09-30
File View File

Filings since 2019-07-22

Form type 13F-HR
File number 028-15246
Filing date 2019-07-22
Reporting date 2019-06-30
File View File

Filings since 2019-04-15

Form type 13F-HR
File number 028-15246
Filing date 2019-04-15
Reporting date 2019-03-31
File View File

Filings since 2019-01-24

Form type 13F-HR
File number 028-15246
Filing date 2019-01-24
Reporting date 2018-12-31
File View File

Filings since 2018-10-18

Form type 13F-HR
File number 028-15246
Filing date 2018-10-18
Reporting date 2018-09-30
File View File

Filings since 2018-07-30

Form type 13F-HR
File number 028-15246
Filing date 2018-07-30
Reporting date 2018-06-30
File View File

Filings since 2018-04-19

Form type 13F-HR
File number 028-15246
Filing date 2018-04-19
Reporting date 2018-03-31
File View File

Filings since 2018-01-16

Form type 13F-HR
File number 028-15246
Filing date 2018-01-16
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type 13F-HR
File number 028-15246
Filing date 2017-11-13
Reporting date 2017-09-30
File View File

Filings since 2017-08-10

Form type 13F-HR
File number 028-15246
Filing date 2017-08-10
Reporting date 2017-06-30
File View File

Filings since 2017-05-03

Form type 13F-HR
File number 028-15246
Filing date 2017-05-03
Reporting date 2017-03-31
File View File

Filings since 2017-02-06

Form type 13F-HR
File number 028-15246
Filing date 2017-02-06
Reporting date 2016-12-31
File View File

Filings since 2016-10-24

Form type 13F-HR
File number 028-15246
Filing date 2016-10-24
Reporting date 2016-09-30
File View File

Filings since 2016-07-19

Form type 13F-HR
File number 028-15246
Filing date 2016-07-19
Reporting date 2016-06-30
File View File

Filings since 2016-05-06

Form type 13F-HR
File number 028-15246
Filing date 2016-05-06
Reporting date 2016-03-31
File View File

Filings since 2016-01-28

Form type 13F-HR
File number 028-15246
Filing date 2016-01-28
Reporting date 2015-12-31
File View File

Filings since 2015-11-04

Form type 13F-HR
File number 028-15246
Filing date 2015-11-04
Reporting date 2015-09-30
File View File

Filings since 2015-08-12

Form type 13F-HR
File number 028-15246
Filing date 2015-08-12
Reporting date 2015-06-30
File View File

Filings since 2015-05-13

Form type 13F-HR
File number 028-15246
Filing date 2015-05-13
Reporting date 2015-03-31
File View File

Filings since 2015-01-20

Form type 13F-HR
File number 028-15246
Filing date 2015-01-20
Reporting date 2014-12-31
File View File

Filings since 2014-11-14

Form type 13F-HR
File number 028-15246
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-HR
File number 028-15246
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-08

Form type 13F-HR
File number 028-15246
Filing date 2014-05-08
Reporting date 2014-03-31
File View File

Filings since 2014-01-31

Form type 13F-HR
File number 028-15246
Filing date 2014-01-31
Reporting date 2013-12-31
File View File

Filings since 2013-11-18

Form type 13F-HR
File number 028-15246
Filing date 2013-11-18
Reporting date 2013-09-30
File View File

Filings since 2013-08-14

Form type 13F-HR
File number 028-15246
Filing date 2013-08-14
Reporting date 2013-06-30
File View File

Filings since 2013-05-14

Form type 13F-HR
File number 028-15246
Filing date 2013-05-14
Reporting date 2013-03-31
File View File

Filings since 2013-02-13

Form type 13F-HR
File number 028-15246
Filing date 2013-02-13
Reporting date 2012-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2023 134087611 2024-09-04 STRATEGIC ADVISORS LLC 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-01-01
Business code 523120
Sponsor’s telephone number 2122460470
Plan sponsor’s address 1776 BROADWAY, SUITE 1900, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing LAWRENCE E. MAY
Valid signature Filed with authorized/valid electronic signature
STRATEGIC ADVISORS LLC PENSION PLAN 2023 134087611 2024-09-05 STRATEGIC ADVISORS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 2122460470
Plan sponsor’s address 1776 BROADWAY, SUITE 1900, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing LAWRENCE E. MAY
Valid signature Filed with authorized/valid electronic signature
STRATEGIC ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2022 134087611 2023-08-02 STRATEGIC ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS LLC PENSION PLAN 2022 134087611 2023-06-26 STRATEGIC ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2021 134087611 2022-06-06 STRATEGIC ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Plan administrator’s name and address

Administrator’s EIN 134087611
Plan administrator’s name STRATEGIC ADVISORS LLC
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK CITY, NY, 101070001
Administrator’s telephone number 2124890100

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS LLC PENSION PLAN 2021 134087611 2022-06-06 STRATEGIC ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS LLC PENSION PLAN 2020 134087611 2021-07-01 STRATEGIC ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2020 134087611 2021-07-01 STRATEGIC ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Plan administrator’s name and address

Administrator’s EIN 134087611
Plan administrator’s name STRATEGIC ADVISORS LLC
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK CITY, NY, 101070001
Administrator’s telephone number 2124890100

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS LLC PENSION PLAN 2019 134087611 2020-07-29 STRATEGIC ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LAWRENCE E. MAY
STRATEGIC ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2019 134087611 2020-07-29 STRATEGIC ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1984-01-01
Business code 523120
Sponsor’s telephone number 2124890100
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK, NY, 101070001

Plan administrator’s name and address

Administrator’s EIN 134087611
Plan administrator’s name STRATEGIC ADVISORS LLC
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1614, NEW YORK CITY, NY, 101070001
Administrator’s telephone number 2124890100

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LAWRENCE E. MAY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 WEST 57TH STREET, SUITE 2322, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2005-10-24 2007-11-06 Address 888 7TH AVE, STE 301A, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1999-11-05 2005-10-24 Address 888 7TH AVE STE 301, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111117002683 2011-11-17 BIENNIAL STATEMENT 2011-11-01
071106002001 2007-11-06 BIENNIAL STATEMENT 2007-11-01
060103000276 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03
060103000278 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03
051024002201 2005-10-24 BIENNIAL STATEMENT 2005-11-01
031024002414 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011121002013 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991105000114 1999-11-05 ARTICLES OF ORGANIZATION 1999-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907967703 2020-05-01 0202 PPP 250 West 57th St 1614, New York, NY, 10107
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 83400
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, 10107-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84032.45
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State