Search icon

REITMAN RESEARCH AND STRATEGY, LLC

Company claim

Is this your business?

Get access!

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 (9 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

Website http://reitmanresearch.com

Phone +1 347-969-8796

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

Unique Entity ID

Unique Entity ID:
F76FJPUULTL5
CAGE Code:
7RGD5
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2016-11-15

Commercial and government entity program

CAGE number:
7RGD5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
SAM Expiration:
2025-10-17

Contact Information

POC:
MEREDITH REITMAN

History

Start date End date Type Value
2023-09-05 2025-06-24 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-05 2025-06-24 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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
250624004756 2025-06-24 BIENNIAL STATEMENT 2025-06-24
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,950.22
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $20,832.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State