Search icon

CAPITAL FINANCIAL PLANNING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL FINANCIAL PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1987 (38 years ago)
Date of dissolution: 16 May 2019
Entity Number: 1153653
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 9 LORD JOES LANDING, NORTHPORT, NY, United States, 11768
Principal Address: 50 ROUTE 111 / SUITE 216, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA H KEATON Chief Executive Officer 50 ROUTE 111 / SUITE 216, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CAPITAL FINANCIAL PLANNING, INC. DOS Process Agent 9 LORD JOES LANDING, NORTHPORT, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
0743658
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
050558883
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-01 2019-03-05 Address 50 ROUTE 111 / SUITE 206B, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2017-03-01 2019-03-05 Address 50 ROUTE 111 / SUITE 206B, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-03-31 2017-03-01 Address 50 ROUTE 111 / SUITE 206, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-03-31 2017-03-01 Address 50 ROUTE 111 / SUITE 206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-03-31 2015-03-10 Address 27 WEST MEADOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516000661 2019-05-16 CERTIFICATE OF DISSOLUTION 2019-05-16
190305060915 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007544 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006262 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130306007378 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$49,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,885
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $49,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State