Search icon

ASSET & CAPITAL PLANNING SERVICES, INC.

Company Details

Name: ASSET & CAPITAL PLANNING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736437
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: PO BOX 505, POUGHQUAG, NY, United States, 12570
Principal Address: 2568 RTE 55, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C PEPE Chief Executive Officer 37 REGENT DR, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 505, POUGHQUAG, NY, United States, 12570

Form 5500 Series

Employer Identification Number (EIN):
141763300
Plan Year:
2016
Number Of Participants:
0
Sponsors DBA Name:
DBA A.C. PEPE INSURANCE AGENCY
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-17 2001-06-18 Address RR 3 BOX 341 RTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1995-11-21 1999-06-17 Address 450A BEEKMAN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1995-11-21 1999-06-17 Address 37 REGENT DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1993-06-22 1999-06-17 Address 37 REGENT DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051114002665 2005-11-14 BIENNIAL STATEMENT 2005-06-01
030529003042 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010618002241 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990617002716 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970602002803 1997-06-02 BIENNIAL STATEMENT 1997-06-01

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:
96180.00
Total Face Value Of Loan:
89180.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State