Search icon

ACTUARIAL PENSION ANALYSTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACTUARIAL PENSION ANALYSTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1988 (37 years ago)
Entity Number: 1224058
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7000 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTUARIAL PENSION ANALYSTS, INC. DOS Process Agent 7000 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
JOANNE M SHEPARD Chief Executive Officer 7000 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Links between entities

Type:
Headquarter of
Company Number:
F21000002110
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161316349
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-11 1998-01-26 Address 7000 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-02-11 2021-01-20 Address 7000 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1988-01-04 1993-02-11 Address 700 E GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060399 2021-01-20 BIENNIAL STATEMENT 2020-01-01
140213002271 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120217002211 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100204002066 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080103002013 2008-01-03 BIENNIAL STATEMENT 2008-01-01

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:
216727.00
Total Face Value Of Loan:
216727.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216727
Current Approval Amount:
216727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219523.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State