Search icon

STRATEGIC EXPERIENTIAL GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC EXPERIENTIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3776238
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 9 Peck Road, Bedford Corners, NY, United States, 10549

DOS Process Agent

Name Role Address
STRATEGIC EXPERIENTIAL GROUP, LLC DOS Process Agent 9 Peck Road, Bedford Corners, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
1140755
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
9d9f4954-9f20-e811-9158-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1013641
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171687359
State:
COLORADO
Type:
Headquarter of
Company Number:
M17000007830
State:
FLORIDA
Type:
Headquarter of
Company Number:
001682150
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_02867273
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_06376258
State:
ILLINOIS

History

Start date End date Type Value
2017-09-13 2025-01-14 Address 307 7TH AVE, STE 2303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-03 2017-09-13 Address 49 W 27TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-18 2011-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002607 2025-01-14 BIENNIAL STATEMENT 2025-01-14
221219000193 2022-12-19 BIENNIAL STATEMENT 2021-02-01
170913006078 2017-09-13 BIENNIAL STATEMENT 2017-02-01
160407006352 2016-04-07 BIENNIAL STATEMENT 2015-02-01
130206006696 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
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:
4356047.00
Total Face Value Of Loan:
4356047.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018075.56
Date Approved:
2020-04-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
4356047
Current Approval Amount:
4356047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3886275.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State