Search icon

THE STRAUSS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE STRAUSS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1977 (47 years ago)
Entity Number: 460043
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 225 WEST 34TH STREET, STE 1900, NEW YORK, NY, United States, 10001
Address: 225 WEST 34TH ST, STE 1900, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARVIN N STRAUSS DOS Process Agent 225 WEST 34TH ST, STE 1900, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARVIN N. STRAUSS Chief Executive Officer 225 W. 34TH STREET, STE 1900, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132922749
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-16 2011-12-28 Address 225 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-16 2011-12-28 Address 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1977-12-19 2011-12-28 Address 225 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002333 2013-12-30 BIENNIAL STATEMENT 2013-12-01
20120103013 2012-01-03 ASSUMED NAME LLC INITIAL FILING 2012-01-03
111228002790 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091218002348 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002169 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
106862.00
Total Face Value Of Loan:
106862.00
Date:
2020-05-07
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:
81331.00
Total Face Value Of Loan:
81331.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81331
Current Approval Amount:
81331
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81861.32
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106862
Current Approval Amount:
106862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107412.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State