-
Home Page
›
-
Counties
›
-
Monroe
›
-
14618
›
-
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 (16 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 |
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
|
U.S. Small Business Administration Profile
Contact Person:
ALAN KINEL
Unique Entity ID
Unique Entity ID:
RBJ5D2KL2L36
UEI Expiration Date:
2025-09-12
Business Information
Activation Date:
2024-09-13
Initial Registration Date:
2017-02-10
Commercial and government entity program
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-12
Contact Information
Corporate URL:
www.strategicinterests.com
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
53600.00
Total Face Value Of Loan:
53600.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
115500.00
Total Face Value Of Loan:
115500.00
Paycheck Protection Program
Initial Approval Amount:
$53,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,600
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$53,792.37
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $53,598
Initial Approval Amount:
$115,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$116,322.74
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $115,500
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State