Search icon

SUCCESSFUL STRATEGIES INTERNATIONAL, INC.

Company Details

Name: SUCCESSFUL STRATEGIES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066332
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 40 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
THOMAS J MATTUS Chief Executive Officer PO BOX 667, 40 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2022-01-31 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-18 2025-04-07 Address PO BOX 667, 40 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2004-06-15 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-15 2025-04-07 Address 40 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002643 2025-04-04 CERTIFICATE OF CHANGE BY ENTITY 2025-04-04
080619002281 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060718002300 2006-07-18 BIENNIAL STATEMENT 2006-06-01
040615000736 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9646227404 2020-05-20 0235 PPP 320 Main St 2nd Floor Suite 201, PORT JEFFERSON, NY, 11777-1690
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4234
Loan Approval Amount (current) 4234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1690
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4291.51
Forgiveness Paid Date 2021-10-05
2860718502 2021-02-22 0235 PPS 320 Main St Ste 201 2nd Floor, Port Jefferson, NY, 11777-1690
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) 13132
Loan Approval Amount (current) 13132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1690
Project Congressional District NY-01
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13192.19
Forgiveness Paid Date 2021-08-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State