Search icon

STRATEGIC PROCUREMENT GROUP, INC.

Company Details

Name: STRATEGIC PROCUREMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2002 (23 years ago)
Date of dissolution: 12 May 2023
Entity Number: 2793637
ZIP code: 11050
County: Nassau
Place of Formation: Delaware
Address: 5 evelyn road, PORT WASHINGTON, NY, United States, 11050
Principal Address: 36 HARBOR PARK DRIVE, PT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
c/o donna kay DOS Process Agent 5 evelyn road, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DONNA KAY Chief Executive Officer 36 HARBOR PARK DRIVE, PO BOX 1107, PT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
050521987
Plan Year:
2009
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-01 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-05 2023-05-18 Address 36 HARBOR PARK DRIVE, PO BOX 1107, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-07-05 Address 36 HARBOR PARK DRIVE, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-08-27 2010-07-30 Address 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2004-08-27 2010-07-30 Address 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230518001433 2023-05-12 SURRENDER OF AUTHORITY 2023-05-12
200701060375 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160706006524 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120705006069 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100730002073 2010-07-30 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V558G80198
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-22
Description:
FLASHLIGHT, HI-INTENSITY KRYPTON BULB 3 WAY-SWITC
Product Or Service Code:
6230: ELEC PORTABLE & HAND LIGHTING EQ

USAspending Awards / Financial Assistance

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:
17923.10
Total Face Value Of Loan:
17923.10

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17923.1
Current Approval Amount:
17923.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18021.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State