Search icon

STRATEGIC COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2014 (11 years ago)
Date of dissolution: 10 Sep 2021
Entity Number: 4571191
ZIP code: 10168
County: Onondaga
Place of Formation: New York
Activity Description: Strategic Communications, headquartered in Louisville KY, is an Information Technology (IT) and Audio Visual consultant focused on AV systems, AWS & Microsoft Cloud, Cyber Security, and Network Engineering. Founded in 1994, Strategic works with enterprise businesses and government agencies across the United States in delivering solutions to fit business requirements. Leveraging our partner relationships, business longevity, and experience we provide clients with the highest level of customer support. In addition, Strategic Communications possesses certifications such as Cisco Gold Partner, Microsoft Silver, AWS certified, Crestron, Extron and ISO 9001:2015. Let Strategic Communications assist with your IT, Cloud and Audio Visual projects!
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 502-493-7234

Website http://www.yourstrategic.com

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Form 5500 Series

Employer Identification Number (EIN):
760750523
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-11 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-07-11 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-02 2019-07-11 Address 313 ROXFORD ROAD NORTH, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210910001660 2021-09-10 CERTIFICATE OF MERGER 2021-09-10
200508060513 2020-05-08 BIENNIAL STATEMENT 2020-05-01
SR-115345 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115346 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190711000141 2019-07-11 CERTIFICATE OF CHANGE 2019-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15108.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State