Search icon

STRATEGIC EXPERIENTIAL GROUP, LLC

Headquarter

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

Links between entities

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

DOS Process Agent

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

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
110303002607 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090507000855 2009-05-07 CERTIFICATE OF CORRECTION 2009-05-07
090504000572 2009-05-04 CERTIFICATE OF PUBLICATION 2009-05-04
090218000584 2009-02-18 ARTICLES OF ORGANIZATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9665117009 2020-04-09 0202 PPP 307 7th Avenue 0.0, New York, NY, 10001-6084
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4356047
Loan Approval Amount (current) 4356047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6084
Project Congressional District NY-12
Number of Employees 210
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3886275.29
Forgiveness Paid Date 2021-08-18
8134878300 2021-01-29 0202 PPS 307 7th Ave Rm 2303, New York, NY, 10001-6022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6022
Project Congressional District NY-12
Number of Employees 190
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018075.56
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State