Search icon

CLIQUE STRATEGIC MANAGEMENT, INC.

Company Details

Name: CLIQUE STRATEGIC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945240
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL H SOLLENDER DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
MARSHALL SOLLENDER Chief Executive Officer 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

Form 5500 Series

Employer Identification Number (EIN):
260070165
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Plan Year:
2017
Number Of Participants:
5

History

Start date End date Type Value
2024-02-17 2024-02-17 Address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-02-17 Address 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2017-10-27 2024-02-17 Address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-10-27 2024-02-17 Address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-08-23 2017-10-27 Address 29 WEST 38TH ST 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240217000188 2024-02-17 BIENNIAL STATEMENT 2024-02-17
190802060844 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171027006120 2017-10-27 BIENNIAL STATEMENT 2017-08-01
130823002106 2013-08-23 BIENNIAL STATEMENT 2013-08-01
120113002647 2012-01-13 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70915
Current Approval Amount:
70915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71596.95
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71004
Current Approval Amount:
71004
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71688.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State