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)
1995-06-02 2011-03-24 Address 150 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1989-03-01 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-01 1995-06-02 Address 350 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

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
030226002345 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010423002398 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990329002424 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970331002563 1997-03-31 BIENNIAL STATEMENT 1997-03-01
950602002026 1995-06-02 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876678802 2021-04-13 0235 PPS 23 Candee Ave Unit 3, Sayville, NY, 11782-3055
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-3055
Project Congressional District NY-02
Number of Employees 1
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12540.75
Forgiveness Paid Date 2021-08-11
6263857306 2020-04-30 0235 PPP 23 CANDEE AVE UNIT 3, SAYVILLE, NY, 11782-3055
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-3055
Project Congressional District NY-02
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5250.81
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State