Search icon

STRATEGY TEAM, INC.

Company Details

Name: STRATEGY TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865088
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 342 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATEGY TEAM, INC. DOS Process Agent 342 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PETER GOLDFARB Chief Executive Officer 342 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Address
756217 Retail grocery store 342 NEW YORK AVE, HUNTINGTON, NY, 11743

History

Start date End date Type Value
2009-02-09 2021-02-02 Address 33 CURTIS PATH, E NORTHPORT, NY, 11731, 6317, USA (Type of address: Chief Executive Officer)
2005-03-04 2009-02-09 Address 33 CURTIS PATH, E NORTHPORT, NY, 11731, 6317, USA (Type of address: Chief Executive Officer)
2005-03-04 2021-02-02 Address 33 CURTIS PATH, E NORTHPORT, NY, 11731, 6317, USA (Type of address: Service of Process)
2003-02-03 2005-03-04 Address 33 CURTIS PATH, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060735 2021-02-02 BIENNIAL STATEMENT 2021-02-01
130215006350 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110301002255 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090209002108 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070212002515 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002793 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030203000705 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-17 CHIP'N DIPPED COOKIES 342 NEW YORK AVE, HUNTINGTON, Suffolk, NY, 11743 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821287108 2020-04-10 0235 PPP 342 NEW YORK AVE, HUNTINGTON, NY, 11743-3343
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3343
Project Congressional District NY-01
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21154.77
Forgiveness Paid Date 2021-01-25
5770938302 2021-01-25 0235 PPS 342 New York Ave, Huntington, NY, 11743-3567
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27335
Loan Approval Amount (current) 27335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3567
Project Congressional District NY-01
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27479.54
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State