Search icon

STRATEGIC PLANNING SYSTEMS, INC.

Company Details

Name: STRATEGIC PLANNING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1989 (36 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 1330543
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL DAWIDZIAK Chief Executive Officer 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2011-03-24 2022-05-22 Address 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3162, USA (Type of address: Chief Executive Officer)
2011-03-24 2022-05-22 Address 150 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2001-04-23 2011-03-24 Address 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, 3162, USA (Type of address: Chief Executive Officer)
1995-06-02 2011-03-24 Address 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1995-06-02 2001-04-23 Address 77 FERNDALE AVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220522000260 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
110324002593 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002933 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070323002315 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050426002624 2005-04-26 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-01
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:
2020-04-30
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:
5208.00
Total Face Value Of Loan:
5208.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12540.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5250.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State