Search icon

STRATEGIC OPTIMAL SOLUTIONS LLC

Company Details

Name: STRATEGIC OPTIMAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768318
ZIP code: 13115
County: Oswego
Place of Formation: New York
Address: C/O DAVID L. ZWOLINSKI, PO BOX 101, MINETTTO, NY, United States, 13115

DOS Process Agent

Name Role Address
STRATEGIC OPTIMAL SOLUTIONS LLC DOS Process Agent C/O DAVID L. ZWOLINSKI, PO BOX 101, MINETTTO, NY, United States, 13115

Filings

Filing Number Date Filed Type Effective Date
150819000202 2015-08-19 CERTIFICATE OF PUBLICATION 2015-08-19
150603010047 2015-06-03 ARTICLES OF ORGANIZATION 2015-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344586490 0215800 2020-01-27 148 CAMBRIDGE STREET, SYRACUSE, NY, 13210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-01-27
Emphasis L: FALL
Case Closed 2023-06-02

Related Activity

Type Complaint
Activity Nr 1538254
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423637009 2020-04-09 0219 PPP 12174 OSWEGO ST, WOLCOTT, NY, 14590-1211
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOLCOTT, WAYNE, NY, 14590-1211
Project Congressional District NY-24
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3831.77
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State