Search icon

SOCIAL STRATEGY ASSOCIATES LLC

Company Details

Name: SOCIAL STRATEGY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4430743
ZIP code: 11101
County: Albany
Place of Formation: New York
Address: 3 court square #5110, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
JUSTIN GOLDBACH DOS Process Agent 3 court square #5110, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-07-10 2023-12-13 Address 3 court square #5110, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2022-12-06 2023-12-13 Address 4615 CENTER BLVD. #2407, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2022-12-06 2023-07-10 Address 3 court square #5110, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-10-04 2022-12-06 Address 4615 CENTER BLVD. #2407, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2017-07-31 2022-12-06 Address 4615 CENTER BLVD. #2407, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2013-07-15 2017-07-31 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213021625 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230710001779 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
221206000783 2022-12-06 BIENNIAL STATEMENT 2022-12-06
171004000131 2017-10-04 CERTIFICATE OF CHANGE 2017-10-04
170731006040 2017-07-31 BIENNIAL STATEMENT 2017-07-01
150730006094 2015-07-30 BIENNIAL STATEMENT 2015-07-01
131115001030 2013-11-15 CERTIFICATE OF PUBLICATION 2013-11-15
130715000700 2013-07-15 ARTICLES OF ORGANIZATION 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5603278406 2021-02-09 0202 PPS 4615 Center Blvd Apt 2407, Long Island City, NY, 11109-5764
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34284
Loan Approval Amount (current) 34284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5764
Project Congressional District NY-07
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34492.56
Forgiveness Paid Date 2021-09-21
1984307302 2020-04-29 0202 PPP 4615 Center Blvd., 2407, Long Island City, NY, 11109
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29886.45
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State