Search icon

STRATEGIC PROJECT SERVICES, INC.

Company Details

Name: STRATEGIC PROJECT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547492
ZIP code: 10566
County: New York
Place of Formation: New York
Address: 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATEGIC PROJECT SERVICES, INC. DOS Process Agent 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
PAMELA WEINZAPFEL Chief Executive Officer 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2016-08-01 2020-08-12 Address 650 CENTRAL AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2010-08-11 2016-08-01 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2010-08-11 2016-08-01 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2006-07-25 2010-08-11 Address 1 EAST 43RD ST, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2004-09-02 2010-08-11 Address 1 E 43RD ST / 39TH FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
2004-09-02 2006-07-25 Address 1 E 43RD ST / 39TH FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2000-08-29 2016-08-01 Address 521 FIFTH AVENUE, 39TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060010 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180806007145 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801006073 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120816006305 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002898 2010-08-11 BIENNIAL STATEMENT 2010-08-01
060725002367 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040902002118 2004-09-02 BIENNIAL STATEMENT 2004-08-01
000829000534 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579888404 2021-02-13 0202 PPS 650 Central Ave, Peekskill, NY, 10566-2007
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38330
Loan Approval Amount (current) 38330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-2007
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38622.16
Forgiveness Paid Date 2021-11-26
1646907705 2020-05-01 0202 PPP 650 CENTRAL AVE, PEEKSKILL, NY, 10566
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37905
Loan Approval Amount (current) 37905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38249.64
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State