Search icon

STRATEGY MEDIA SERVICES LLC

Company Details

Name: STRATEGY MEDIA SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881911
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGY MEDIA SERVICES LLC DEFINED BENEFIT PLAN 2023 271307331 2024-04-09 STRATEGY MEDIA SERVICES LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6464291389
Plan sponsor’s address 315 MADISON AVE, STE 3032, NEW YORK, NY, 10017
STRATEGY MEDIA SERVICES LLC 401(K) PLAN 2023 271307331 2024-04-09 STRATEGY MEDIA SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6464291389
Plan sponsor’s address 315 MADISON AVE, STE 3032, NEW YORK, NY, 10017
STRATEGY MEDIA SERVICES LLC 401(K) PLAN 2022 271307331 2023-10-02 STRATEGY MEDIA SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6464291389
Plan sponsor’s address 315 MADISON AVE, STE 3032, NEW YORK, NY, 10017
STRATEGY MEDIA SERVICES LLC DEFINED BENEFIT PLAN 2022 271307331 2023-10-02 STRATEGY MEDIA SERVICES LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6464291389
Plan sponsor’s address 315 MADISON AVE, STE 3032, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2009-11-23 2023-11-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-11-23 2023-11-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003229 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211101002020 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061224 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103006007 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151125006166 2015-11-25 BIENNIAL STATEMENT 2015-11-01
140131006074 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111227002656 2011-12-27 BIENNIAL STATEMENT 2011-11-01
100902000778 2010-09-02 CERTIFICATE OF PUBLICATION 2010-09-02
091123000615 2009-11-23 ARTICLES OF ORGANIZATION 2009-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819637706 2020-05-01 0202 PPP 315 MADISON AVE FL 3 STE 3032, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66257
Loan Approval Amount (current) 66257
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541810
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 66846.8
Forgiveness Paid Date 2021-03-25
2799728407 2021-02-04 0202 PPS 315 Madison Ave Fl 3 Ste 3032, New York, NY, 10017-5455
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) 74505
Loan Approval Amount (current) 74505
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5455
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
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 75178.36
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State