Search icon

SULLIVAN & STRAUSS AGENCY, INC.

Headquarter

Company Details

Name: SULLIVAN & STRAUSS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1977 (47 years ago)
Entity Number: 461677
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1 HOLLOW LANE, Suite 306, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SULLIVAN & STRAUSS AGENCY, INC., Alabama 000-926-809 Alabama
Headquarter of SULLIVAN & STRAUSS AGENCY, INC., KENTUCKY 0563952 KENTUCKY
Headquarter of SULLIVAN & STRAUSS AGENCY, INC., IDAHO 5593063 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SULLIVAN COMPANIES RETIREMENT PLAN 2014 113356399 2015-09-28 SULLIVAN & STRAUSS AGENCY, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5163650606
Plan sponsor’s address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing MARIA PERSICO
Role Employer/plan sponsor
Date 2015-09-28
Name of individual signing DAVID STRAUSS
THE SULLIVAN COMPANIES RETIREMENT PLAN 2013 113356399 2014-09-18 SULLIVAN & STRAUSS AGENCY, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 5163650606
Plan sponsor’s address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing MARIA PERSICO
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing DAVID STRAUSS

DOS Process Agent

Name Role Address
SULLIVAN & STRAUSS AGENCY, INC. DOS Process Agent 1 HOLLOW LANE, Suite 306, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
DAVID STRAUSS Chief Executive Officer 101 WEST 67TH, APT 49H, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 101 WEST 67TH, APT 49H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-02-09 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2016-12-30 2024-02-09 Address 101 WEST 67TH, APT 49H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-01-25 2024-02-09 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2010-12-06 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2007-12-19 2016-12-30 Address 101 WEST 67TH PH2, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-01-02 2007-12-19 Address 180 EAST END AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-01-02 2012-01-25 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2001-08-17 2002-01-02 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240209002312 2024-02-09 BIENNIAL STATEMENT 2024-02-09
191209060424 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171205006726 2017-12-05 BIENNIAL STATEMENT 2017-12-01
20170717042 2017-07-17 ASSUMED NAME CORP INITIAL FILING 2017-07-17
161230006180 2016-12-30 BIENNIAL STATEMENT 2015-12-01
140319002416 2014-03-19 BIENNIAL STATEMENT 2013-12-01
120125002171 2012-01-25 BIENNIAL STATEMENT 2011-12-01
101206000518 2010-12-06 CERTIFICATE OF AMENDMENT 2010-12-06
091222002397 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071219002174 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PEP 73410754 1983-01-24 1271072 1984-03-20
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-08-01
Publication Date 1983-12-27
Date Cancelled 1990-08-01

Mark Information

Mark Literal Elements PEP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Administering Photographic Equipment Insurance Programs for Others
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Nov. 29, 1982
Use in Commerce Nov. 29, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Sullivan & Strauss Agency, Inc.
Owner Address 140-15 Sanford Ave. Flushing, NEW YORK UNITED STATES 11355
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SULLIVAN & STRAUSS AGENCY, INC, 140-15 SANFORD AVE, FLUSHING, NEW YORK UNITED STATES 11355

Prosecution History

Date Description
1990-08-01 CANCELLED SEC. 8 (6-YR)
1984-03-20 REGISTERED-PRINCIPAL REGISTER
1983-12-27 PUBLISHED FOR OPPOSITION
1983-12-27 PUBLISHED FOR OPPOSITION
1983-11-07 NOTICE OF PUBLICATION
1983-11-04 NOTICE OF PUBLICATION
1983-09-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-22 EXAMINER'S AMENDMENT MAILED
1983-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
PEP 73410691 1983-01-24 1271071 1984-03-20
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-08-01
Publication Date 1983-12-27
Date Cancelled 1990-08-01

Mark Information

Mark Literal Elements PEP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.01 - Cameras; Cameras, motion picture; Cameras, video; Lenses, photographic, 27.03.05 - Objects forming letters or numerals

Goods and Services

For Administering Photographic Equipment Insurance Programs for Others
International Class(es) 036 - Primary Class
U.S Class(es) 102
Class Status SECTION 8 - CANCELLED
First Use Nov. 29, 1982
Use in Commerce Nov. 29, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Sullivan & Strauss Agency, Inc.
Owner Address 140-15 Sanford Ave. Flushing, NEW YORK UNITED STATES 11355
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SULLIVAN & STRAUSS AGENCY, INC, 140-15 SANFORD AVE, FLUSHING, NEW YORK UNITED STATES 11355

Prosecution History

Date Description
1990-08-01 CANCELLED SEC. 8 (6-YR)
1984-03-20 REGISTERED-PRINCIPAL REGISTER
1983-12-27 PUBLISHED FOR OPPOSITION
1983-12-27 PUBLISHED FOR OPPOSITION
1983-11-07 NOTICE OF PUBLICATION
1983-11-04 NOTICE OF PUBLICATION
1983-09-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-22 EXAMINER'S AMENDMENT MAILED
1983-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3975717108 2020-04-12 0235 PPP 1 Hollow Lane, NEW HYDE PARK, NY, 11042-1207
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561381
Loan Approval Amount (current) 561381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1207
Project Congressional District NY-03
Number of Employees 21
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567456.22
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State