Search icon

STRATEGIC ACCOUNTING SERVICES, INC.

Company Details

Name: STRATEGIC ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681079
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 11 JONI DRIVE, MOUNT SINAI, NY, United States, 11766
Principal Address: 11 JONI DR, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 JONI DRIVE, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
PHILLIPA CALAMAS Chief Executive Officer 11 JONI DR, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 11 JONI DR, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2013-11-21 2024-07-03 Address 11 JONI DR, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2003-09-11 2013-11-21 Address 11 JONI DR, MOUNT SINAI, NY, 11760, USA (Type of address: Chief Executive Officer)
2003-09-11 2013-11-21 Address 11 JONI DR, MOUNT SINAI, NY, 11746, USA (Type of address: Principal Executive Office)
2001-09-18 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703001275 2024-07-03 BIENNIAL STATEMENT 2024-07-03
211220002657 2021-12-20 BIENNIAL STATEMENT 2021-12-20
170901006331 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006157 2015-09-04 BIENNIAL STATEMENT 2015-09-01
131121006125 2013-11-21 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-07
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20948.87
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20907.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State