Search icon

STRATEGIC INQUIRY CONSULTING, LLC

Company Details

Name: STRATEGIC INQUIRY CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531307
ZIP code: 10538
County: Westchester
Place of Formation: New York
Activity Description: Strategic Inquiry Consulting LLC provides whole school reform training, professional development, and resources to public school educators including teachers, administrators, paraprofessionals, and educational trainers for the purpose of improving educational outcomes for students.
Address: 102 MURRAY AVENUE, Attn: Helen A. Panero, Executive Director, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 917-575-1980

Website https://strategicinquiry.com/

Phone +1 347-885-8982

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC INQUIRY CONSULTING 401(K) PLAN 2023 465015016 2024-05-27 STRATEGIC INQUIRY CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-23
Business code 541600
Sponsor’s telephone number 3472677111
Plan sponsor’s address 102 MURRAY AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing QIAN LIU
STRATEGIC INQUIRY CONSULTING 401(K) PLAN 2022 465015016 2023-05-27 STRATEGIC INQUIRY CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-23
Business code 541600
Sponsor’s telephone number 3478858982
Plan sponsor’s address 102 MURRAY AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
STRATEGIC INQUIRY CONSULTING 401(K) PLAN 2021 465015016 2022-05-31 STRATEGIC INQUIRY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-23
Business code 541600
Sponsor’s telephone number 3478858982
Plan sponsor’s address 102 MURRAY AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
STRATEGIC INQUIRY CONSULTING 401(K) PLAN 2020 465015016 2021-05-17 STRATEGIC INQUIRY CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-23
Business code 541600
Sponsor’s telephone number 3478858982
Plan sponsor’s address 102 MURRAY AVE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
STRATEGIC INQUIRY CONSULTING, LLC DOS Process Agent 102 MURRAY AVENUE, Attn: Helen A. Panero, Executive Director, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2023-05-22 2024-02-10 Address 102 MURRAY AVENUE, Attn: Helen A. Panero, Executive Director, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2014-02-19 2023-05-22 Address ATTN: MANAGING MEMBER, 102 MURRAY AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000026 2024-02-10 BIENNIAL STATEMENT 2024-02-10
230522001170 2023-05-22 BIENNIAL STATEMENT 2022-02-01
180205006086 2018-02-05 BIENNIAL STATEMENT 2018-02-01
140624000344 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
140219000607 2014-02-19 ARTICLES OF ORGANIZATION 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001287701 2020-05-01 0202 PPP 102 MURRAY AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541618
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 29224.2
Forgiveness Paid Date 2021-02-10
8907358300 2021-01-30 0202 PPS 102 Murray Ave, Larchmont, NY, 10538-1646
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30825
Loan Approval Amount (current) 30825
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 Larchmont, WESTCHESTER, NY, 10538-1646
Project Congressional District NY-16
Number of Employees 2
NAICS code 611710
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 31178.27
Forgiveness Paid Date 2022-03-31

Date of last update: 21 Apr 2025

Sources: New York Secretary of State