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

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

Links between entities

Type:
Headquarter of
Company Number:
000-926-809
State:
Alabama
Type:
Headquarter of
Company Number:
0563952
State:
KENTUCKY
Type:
Headquarter of
Company Number:
5593063
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
113356399
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
561381.00
Total Face Value Of Loan:
561381.00

Trademarks Section

Trademark Summary

Mark:
PEP
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.
Mark Type:
Service Mark
Application Filing Date:
1983-01-24
Status Date:
1990-08-01

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PEP

Goods And Services

For:
Administering Photographic Equipment Insurance Programs for Others
First Use:
Nov. 29, 1982
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
PEP
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.
Mark Type:
Service Mark
Application Filing Date:
1983-01-24
Status Date:
1990-08-01

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PEP

Goods And Services

For:
Administering Photographic Equipment Insurance Programs for Others
First Use:
Nov. 29, 1982
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561381
Current Approval Amount:
561381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
567456.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State