Search icon

STRATEGIC INTERESTS, LLC

Company Details

Name: STRATEGIC INTERESTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893643
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 95 ALLENS CREEK ROAD, BUILDING 1, SUITE 117, ROCHESTER, NY, United States, 14618

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RBJ5D2KL2L36 2024-09-27 95 ALLENS CREEK RD, STE 117, ROCHESTER, NY, 14618, 3250, USA 41 ESPLANADE DR, ROCHESTER, NY, 14610, 3323, USA

Business Information

URL www.strategicinterests.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2017-02-10
Entity Start Date 2009-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541611, 541613, 541618
Product and Service Codes AM14, Q602, Q702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT PRZYGODA
Role CONTROLLER
Address 95 ALLENS CREEK RD, SUITE 117, ROCHESTER, NY, 14618, USA
Government Business
Title PRIMARY POC
Name ALAN KINEL
Role PRESIDENT
Address 41 ESPLANADE DR, ROCHESTER, NY, 14610, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
STRATEGIC INTERESTS, LLC DOS Process Agent 95 ALLENS CREEK ROAD, BUILDING 1, SUITE 117, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2019-10-17 2023-12-01 Address 95 ALLENS CREEK ROAD, BUILDING 1, SUITE 117, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2009-12-30 2019-10-17 Address 41 ESPLANADE DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201016627 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201000884 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060105 2019-12-05 BIENNIAL STATEMENT 2019-12-01
191017000284 2019-10-17 CERTIFICATE OF CHANGE 2019-10-17
131220006272 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120111002004 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100301000810 2010-03-01 CERTIFICATE OF PUBLICATION 2010-03-01
091230000261 2009-12-30 ARTICLES OF ORGANIZATION 2009-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344688308 2021-01-22 0219 PPS 95 Allens Creek Rd Ste 117, Rochester, NY, 14618-3200
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3200
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53792.37
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2210351 STRATEGIC INTERESTS LLC - RBJ5D2KL2L36 95 ALLENS CREEK RD, STE 117, ROCHESTER, NY, 14618-3250
Capabilities Statement Link -
Phone Number 585-414-2596
Fax Number -
E-mail Address alk@strategicinterests.com
WWW Page www.strategicinterests.com
E-Commerce Website -
Contact Person ALAN KINEL
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 7X2D1
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State