Search icon

THE KANE PLANNING GROUP, INC.

Company Details

Name: THE KANE PLANNING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1994 (30 years ago)
Entity Number: 1871657
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 232 KATONAH AVE, #136, KATONAH, NY, United States, 10536
Principal Address: 282 KATONAH AVE, #136, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KANE Chief Executive Officer 282 KATONAH AVE, #136, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
DAVID KANE DOS Process Agent 232 KATONAH AVE, #136, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2012-11-13 2020-11-02 Address 232 KATONAH AVE, #136, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2010-12-02 2012-11-13 Address 282 KATONAH AVE, 136, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2010-12-02 2012-11-13 Address 282 KATONAH AVE, 136, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2010-12-02 2012-11-13 Address 232 KATONAH AVE, 136, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1994-11-30 2010-12-02 Address 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060066 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007342 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007578 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006307 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121113006177 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101202002454 2010-12-02 BIENNIAL STATEMENT 2010-11-01
091029000468 2009-10-29 ANNULMENT OF DISSOLUTION 2009-10-29
DP-1401503 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941130000192 1994-11-30 CERTIFICATE OF INCORPORATION 1994-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038407703 2020-05-01 0202 PPP 5 BROOK LN, KATONAH, NY, 10536
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 18750
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 KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.93
Forgiveness Paid Date 2021-03-29
1293708802 2021-04-10 0202 PPS 5 Brook Ln, Katonah, NY, 10536-3114
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18922
Loan Approval Amount (current) 18922
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 Katonah, WESTCHESTER, NY, 10536-3114
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19044.59
Forgiveness Paid Date 2021-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State