Search icon

INVESTORS STRATEGY CORPORATION

Company Details

Name: INVESTORS STRATEGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 766127
ZIP code: 11566
County: Westchester
Place of Formation: New York
Address: 2294 WOODBINE AVE., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2022 133118029 2023-04-05 INVESTORS STRATEGY CORPORATION 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 250 WEST STREET, HARRISON, NY, 10528
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2021 133118029 2022-07-15 INVESTORS STRATEGY CORPORATION 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SUITE 114, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2020 133118029 2021-07-26 INVESTORS STRATEGY CORPORATION 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SUITE 114, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2019 133118029 2020-07-15 INVESTORS STRATEGY CORPORATION 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SUITE 114, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2018 133118029 2019-05-20 INVESTORS STRATEGY CORPORATION 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SUITE 114, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2017 133118029 2018-07-27 INVESTORS STRATEGY CORPORATION 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SUITE 114, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2016 133118029 2017-07-31 INVESTORS STRATEGY CORPORATION 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SUITE 114, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2015 133118029 2016-07-11 INVESTORS STRATEGY CORPORATION 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2014 133118029 2015-06-24 INVESTORS STRATEGY CORPORATION 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583
INVESTORS STRATEGY CORPORATION PROFIT-SHARING PLAN 2013 133118029 2014-10-10 INVESTORS STRATEGY CORPORATION 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9147258800
Plan sponsor’s address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
GEORGE BRENNER DOS Process Agent 2294 WOODBINE AVE., MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
A862601-3 1982-04-26 CERTIFICATE OF INCORPORATION 1982-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9695998502 2021-03-12 0202 PPS 670 Post Rd Ste 114, Scarsdale, NY, 10583-5027
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46215
Loan Approval Amount (current) 46215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5027
Project Congressional District NY-16
Number of Employees 4
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46461.58
Forgiveness Paid Date 2021-09-29
1843427702 2020-05-01 0202 PPP 670 POST RD STE 114, SCARSDALE, NY, 10583
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46810
Loan Approval Amount (current) 46810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47226.69
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State