Search icon

UNITED STRATEGIC MARKETING, INC.

Company Details

Name: UNITED STRATEGIC MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4636237
ZIP code: 11530
County: Richmond
Place of Formation: New York
Address: 400 Garden City Pl., Suite 430, GARDEN CITY, NY, United States, 11530
Principal Address: 91 New Dorp Plaza, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED STRATEGIC MARKETING, INC. 401(K) PROFIT SHARING PLAN 2023 471878527 2024-11-14 UNITED STRATEGIC MARKETING, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 9172883845
Plan sponsor’s address 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2024-11-14
Name of individual signing CHRISTINE MUNDY
Valid signature Filed with authorized/valid electronic signature
UNITED STRATEGIC MARKETING, INC. 401(K) PROFIT SHARING PLAN 2022 471878527 2023-07-26 UNITED STRATEGIC MARKETING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 9172883845
Plan sponsor’s address 91 NEW DORP PLAZA, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE MUNDY
UNITED STRATEGIC MARKETING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 471878527 2022-07-19 UNITED STRATEGIC MARKETING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 8667578571
Plan sponsor’s address 2025 RICHMOND AVE - SUITE 205, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing EDWARD ROJAS
UNITED STRATEGIC MARKETING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 471878527 2021-05-26 UNITED STRATEGIC MARKETING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 8667578571
Plan sponsor’s address 2025 RICHMOND AVE - SUITE 205, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing EDWARD ROJAS
UNITED STRATEGIC MARKETING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 471878527 2020-05-19 UNITED STRATEGIC MARKETING INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 8667578571
Plan sponsor’s address 2025 RICHMOND AVE - SUITE 205, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing EDWARD ROJAS
UNITED STRATEGIC MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2018 471878527 2019-04-23 UNITED STRATEGIC MARKETING INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 492210
Sponsor’s telephone number 8667578571
Plan sponsor’s address 2025 RICHMOND AVE - SUITE 205, STATEN ISLAND, NY, 10304

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
CHRISTINE MUNDY Chief Executive Officer 91 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
UNITED STRATEGIC MARKETING, INC. DOS Process Agent 400 Garden City Pl., Suite 430, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-09-15 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220708001855 2022-07-08 BIENNIAL STATEMENT 2020-09-01
140915000538 2014-09-15 CERTIFICATE OF INCORPORATION 2014-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733217108 2020-04-12 0202 PPP 25 Bradley Ave,2nd Fl, Staten island, NY, 10314
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179005
Loan Approval Amount (current) 179005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 22
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 181123.63
Forgiveness Paid Date 2021-06-29
7148358805 2021-04-21 0202 PPS 110 Fiske Ave, Staten Island, NY, 10314-2640
Loan Status Date 2022-10-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171900
Loan Approval Amount (current) 171900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2640
Project Congressional District NY-11
Number of Employees 19
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 174268.92
Forgiveness Paid Date 2022-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State