Search icon

NATIONAL FINANCIAL PLANNING INC.

Company Details

Name: NATIONAL FINANCIAL PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751507
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 27 DEPAN AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S. TWOMEY DOS Process Agent 27 DEPAN AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
RICHARD S. TWOMEY Chief Executive Officer 27 DEPAN AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1999-09-10 2007-09-25 Address 27 DEPAN AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1995-12-04 2007-09-25 Address 27 DEPAN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1995-12-04 2007-09-25 Address 27 DEPAN AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-08-23 1999-09-10 Address 88-11 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910002413 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110826002565 2011-08-26 BIENNIAL STATEMENT 2011-08-01
110211000016 2011-02-11 ANNULMENT OF DISSOLUTION 2011-02-11
DP-1858590 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090806002578 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070925002996 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051104002432 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030801002057 2003-08-01 BIENNIAL STATEMENT 2003-08-01
030313000672 2003-03-13 ANNULMENT OF DISSOLUTION 2003-03-13
DP-1554006 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823177707 2020-05-01 0202 PPP 27 Depan Ave, Floral Park, NY, 11001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46608
Loan Approval Amount (current) 46607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47110.69
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State