Search icon

STRATEGIC LEARNING, INC.

Headquarter

Company Details

Name: STRATEGIC LEARNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722751
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 10, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 10, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC LEARNING, INC., CONNECTICUT 0222597 CONNECTICUT

Chief Executive Officer

Name Role Address
GERARD F BELICKIS Chief Executive Officer 10 HEATON LANE, WA, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 10 HEATON LANE, WA, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 1911 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 10, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-09-25 Address 10, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2023-08-02 2023-09-25 Address 10, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-09-25 Address 1911 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 10, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1911 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2001-08-30 2023-08-02 Address 1911 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925001031 2023-09-25 BIENNIAL STATEMENT 2023-09-01
230802000974 2023-08-02 BIENNIAL STATEMENT 2021-09-01
030915002626 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010830002693 2001-08-30 BIENNIAL STATEMENT 2001-09-01
931004002543 1993-10-04 BIENNIAL STATEMENT 1993-09-01
A798250-7 1981-09-16 CERTIFICATE OF INCORPORATION 1981-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833747702 2020-05-01 0202 PPP 10 HEATON LN, WAPPINGERS FALLS, NY, 12590-6004
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34310
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-6004
Project Congressional District NY-17
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20045.12
Forgiveness Paid Date 2021-09-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State