Search icon

ACCRUED BENEFITS PLANNING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCRUED BENEFITS PLANNING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 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

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

Form 5500 Series

Employer Identification Number (EIN):
112882237
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
10292.00
Total Face Value Of Loan:
10292.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-22
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
Date:
2020-04-16
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10292
Current Approval Amount:
10292
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10396.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12673.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State