Search icon

STRATEGIC ALTERNATIVE FUNDS GROUP, LLC

Company Details

Name: STRATEGIC ALTERNATIVE FUNDS GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706548
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2023 473084037 2024-09-15 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-09-15
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2022 473084037 2023-08-15 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2021 473084037 2022-09-23 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 473084037 2021-10-10 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 473084037 2020-08-22 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-08-22
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2018 473084037 2019-07-11 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 473084037 2018-06-29 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2016 473084037 2017-07-03 STRATEGIC ALTERNATIVE FUNDS GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 523900
Sponsor’s telephone number 9174024770
Plan sponsor’s address 902 BROADWAY, SUITE 1611, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-07 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-23 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-06 2021-10-23 Address 570 LEXINGTON AVE., STE. 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201000779 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207001869 2023-02-07 BIENNIAL STATEMENT 2023-02-01
211023000207 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
150420000908 2015-04-20 CERTIFICATE OF PUBLICATION 2015-04-20
150206000533 2015-02-06 APPLICATION OF AUTHORITY 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912017108 2020-04-11 0202 PPP 902 BROADWAY, SUITE 1611 0.0, NEW YORK, NY, 10010-6002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92973.18
Loan Approval Amount (current) 92973.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6002
Project Congressional District NY-12
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94026.05
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State