Search icon

STRATEGIC ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 1999 (26 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

DOS Process Agent

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

Central Index Key

CIK number:
0001569119
Phone:
212-489-0100

Latest Filings

Form type:
13F-HR
File number:
028-15246
Filing date:
2025-04-17
File:
Form type:
13F-HR
File number:
028-15246
Filing date:
2025-01-31
File:
Form type:
13F-HR
File number:
028-15246
Filing date:
2024-10-09
File:
Form type:
N-PX
File number:
028-15246
Filing date:
2024-08-29
File:
Form type:
13F-HR
File number:
028-15246
Filing date:
2024-07-11
File:

Form 5500 Series

Employer Identification Number (EIN):
134087611
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62600.00
Total Face Value Of Loan:
83400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,032.45
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $83,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State