Search icon

REITMAN RESEARCH AND STRATEGY, LLC

Company Details

Name: REITMAN RESEARCH AND STRATEGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2016 (8 years ago)
Entity Number: 5007074
ZIP code: 12207
County: Queens
Place of Formation: New York
Activity Description: Qualitative and quantitative social research and evaluation. Includes statistics, surveys, interviews, focus groups, reports, and presentations. Special focus on racial equity analysis, including climate surveys, pay equity, and HR audits.
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-969-8796

Website http://reitmanresearch.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F76FJPUULTL5 2024-11-27 11701 PARK LN S, APT C3J, RICHMOND HILL, NY, 11418, 1044, USA 72-11 AUSTIN STREET, #265, FOREST HILLS, NY, 11375, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2016-11-15
Entity Start Date 2016-09-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEREDITH REITMAN
Address 72-11 AUSTIN STREET, #265, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name MEREDITH REITMAN
Address 72-11 AUSTIN STREET, #265, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-09-12 2023-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-12 2023-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003669 2023-09-05 CERTIFICATE OF CHANGE BY ENTITY 2023-09-05
220906002366 2022-09-06 BIENNIAL STATEMENT 2022-09-01
190423000045 2019-04-23 CERTIFICATE OF PUBLICATION 2019-04-23
160912000991 2016-09-12 ARTICLES OF ORGANIZATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3454938301 2021-01-22 0202 PPP 11701 Park Ln S Apt C3J, Richmond Hill, NY, 11418-1044
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-1044
Project Congressional District NY-05
Number of Employees 1
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.22
Forgiveness Paid Date 2021-09-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State