Search icon

RESEARCH & MARKETING STRATEGIES, INC.

Company Details

Name: RESEARCH & MARKETING STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763779
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 15 EAST GENESEE STREET, SUITE 210, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST GENESEE STREET, SUITE 210, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
MARK DENGLER Chief Executive Officer 15 EAST GENESEE STREET, SUITE 210, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2008-06-03 2010-06-09 Address 15 EAST GENESEE STREET, SUITE 130, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2008-06-03 2010-06-09 Address 15 EAST GENESEE STREET, SUITE 130, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2008-06-03 2010-06-09 Address 15 EAST GENESEE STREET, SUITE 130, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-06-03 Address 45 OSWEGO ST / SUITE 300, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2006-05-10 2008-06-03 Address 45 OSWEGO ST / SUITE 300, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505061217 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160510006166 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006957 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006365 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100609003095 2010-06-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
253300.00
Total Face Value Of Loan:
253300.00
Date:
2020-04-15
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:
253300.00
Total Face Value Of Loan:
253300.00
Date:
2009-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253300
Current Approval Amount:
253300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257075.21
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253300
Current Approval Amount:
253300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256853.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State