Search icon

STRATEGIC CONCEPTS GROUP, LLC

Company Details

Name: STRATEGIC CONCEPTS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2015 (9 years ago)
Entity Number: 4863419
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: ATTENTION: RYAN M. MEAD, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
HINMAN HOWARD & KATTELL, LLP DOS Process Agent ATTENTION: RYAN M. MEAD, 80 EXCHANGE STREET, SUITE 700, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
151224000104 2015-12-24 CERTIFICATE OF AMENDMENT 2015-12-24
151214000511 2015-12-14 ARTICLES OF ORGANIZATION 2015-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140447200 2020-04-15 0248 PPP 1550 Vestal Parkway E., Suite B., Vestal, NY, 13850
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136300
Loan Approval Amount (current) 136300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 26
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137857.18
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State