Search icon

ACCRUED BENEFITS PLANNING, LTD.

Company Details

Name: ACCRUED BENEFITS PLANNING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (37 years ago)
Entity Number: 1150108
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 42 GRASSY POND DRIVE, SMITHTOWN, NY, United States, 11787

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
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2023 112882237 2024-09-23 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing PATRICIA J. LA VALLEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing PATRICIA J. LA VALLEE
Valid signature Filed with authorized/valid electronic signature
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2022 112882237 2023-05-23 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing PATRICIA J. LA VALLEE
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing PATRICIA J. LA VALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2022 112882237 2024-09-23 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing PATRICIA J. LA VALLEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing PATRICIA J. LA VALLEE
Valid signature Filed with authorized/valid electronic signature
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2021 112882237 2022-08-31 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing PATRICIA J. LA VALLEE
Role Employer/plan sponsor
Date 2022-08-31
Name of individual signing PATRICIA J. LA VALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2020 112882237 2021-09-22 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing PATRICIA J. LA VALLEE
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing PATRICIA J. LA VALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2019 112882237 2020-09-30 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing PATRICIA J. LA VALLEE
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing PATRICIA J. LA VALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2018 112882237 2019-10-01 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing PATRICIA J. LA VALLEE
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing PATRICIA J. LA VALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2017 112882237 2018-09-20 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing PATRICIA J. LAVALLEE
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing PATRICIA J. LAVALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2016 112882237 2017-10-15 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing PATRICIA LAVALLEE
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing PATRICIA LAVALLEE
ACCRUED BENEFITS PLANNING, LTD. 401 (K) PROFIT SHARING PLAN 2015 112882237 2016-10-11 ACCRUED BENEFITS PLANNING, LTD. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 6315432682
Plan sponsor’s address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing PATRICIA LAVALLEE
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing PATRICIA LAVALLEE

Chief Executive Officer

Name Role Address
PATRICIA J LAVALLEE Chief Executive Officer 42 GRASSY POND DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 GRASSY POND DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2008-02-04 2012-02-27 Address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2008-02-04 2014-01-17 Address 42 GRASSY POND DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-11-25 2008-02-04 Address 1276 SURREY LN, ROCKVILLE CENTRE, NY, 11570, 1432, USA (Type of address: Principal Executive Office)
2003-11-25 2008-02-04 Address 1276 SURREY LN, ROCKVILLE CENTRE, NY, 11570, 1432, USA (Type of address: Service of Process)
2003-11-25 2008-02-04 Address 1276 SURREY LN, ROCKVILLE CENTRE, NY, 11570, 1432, USA (Type of address: Chief Executive Officer)
1993-01-07 2003-11-25 Address 1276 SURREY LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-01-07 2003-11-25 Address 1276 SURREY LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-01-07 2003-11-25 Address 1276 SURREY LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1987-12-01 1993-01-07 Address 1276 SURREY LANE, ROCKVILLECENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002214 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120227002752 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100218002143 2010-02-18 BIENNIAL STATEMENT 2009-12-01
080204002743 2008-02-04 BIENNIAL STATEMENT 2007-12-01
060117002333 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002251 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020107002468 2002-01-07 BIENNIAL STATEMENT 2001-12-01
000215002448 2000-02-15 BIENNIAL STATEMENT 1999-12-01
971229002323 1997-12-29 BIENNIAL STATEMENT 1997-12-01
940104002319 1994-01-04 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551157201 2020-04-15 0235 PPP 42 Grassy Pond Dr, Smithtown, NY, 11787
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12673.63
Forgiveness Paid Date 2021-02-12
4712268408 2021-02-06 0235 PPS 42 Grassy Pond Dr, Smithtown, NY, 11787-4055
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-4055
Project Congressional District NY-01
Number of Employees 1
NAICS code 524292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10396.61
Forgiveness Paid Date 2022-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State