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
2001-09-18 2024-07-03 Address 11 JONI DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

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
111006002194 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090831002226 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071026002957 2007-10-26 BIENNIAL STATEMENT 2007-09-01
051110002004 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030911002273 2003-09-11 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977658700 2021-04-07 0296 PPP 335 Dingens St N/A, Buffalo, NY, 14206-2311
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-2311
Project Congressional District NY-26
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.87
Forgiveness Paid Date 2021-11-03
8558709001 2021-05-27 0296 PPS 335 Dingens St N/A, Buffalo, NY, 14206-2375
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-2375
Project Congressional District NY-26
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20907.2
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State