Search icon

PROFESSIONAL GROUP PLANS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL GROUP PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703529
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 225 WIRELESS BLVD, SUITE 200, HAUPPAUGE, NY, United States, 11788
Principal Address: 225 WIRELESS BOULEVARD, 2ND FLOOR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN LOURO Chief Executive Officer 225 WIRELESS BLVD, 2ND FL, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WIRELESS BLVD, SUITE 200, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
0660247
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0755697
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0804262
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
113144545
Plan Year:
2023
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
120
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-11-18 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-03-09 2013-06-21 Address ATTN CHRIS DELY, EAB PLAZA, WEST TOWER, 13TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
1997-03-21 1999-02-26 Address 3880 VETERANS MEMORIAL HWY, STE 303, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1994-05-12 1997-03-21 Address 18 JENNA COURT, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201118000493 2020-11-18 CERTIFICATE OF AMENDMENT 2020-11-18
130621002037 2013-06-21 BIENNIAL STATEMENT 2013-02-01
110309003065 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090218003039 2009-02-18 BIENNIAL STATEMENT 2009-02-01
050329002333 2005-03-29 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

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:
2284557.00
Total Face Value Of Loan:
2284557.00

Trademarks Section

Serial Number:
85374769
Mark:
POWERED BY SAVINGS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-07-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POWERED BY SAVINGS

Goods And Services

For:
Consulting services in the field of energy usage management and energy efficiency
First Use:
2011-11-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2284557
Current Approval Amount:
2284557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2314532.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State