Search icon

COMPREHENSIVE PLANNING - GOODMAN, LLC

Headquarter

Company Details

Name: COMPREHENSIVE PLANNING - GOODMAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 1994 (30 years ago)
Entity Number: 1871824
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6800 Jericho Tpke., Suite 200AW, Syosset, NY, United States, 11791

Links between entities

Type Company Name Company Number State
Headquarter of COMPREHENSIVE PLANNING - GOODMAN, LLC, FLORIDA M97000000884 FLORIDA

DOS Process Agent

Name Role Address
COMPREHENSIVE PLANNING - GOODMAN, LLC DOS Process Agent 6800 Jericho Tpke., Suite 200AW, Syosset, NY, United States, 11791

History

Start date End date Type Value
1997-07-22 2022-12-28 Address 99 NORTH BROADWAY, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
1994-11-30 1997-07-22 Address 325 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228002397 2022-12-27 CERTIFICATE OF AMENDMENT 2022-12-27
221031000527 2022-10-31 BIENNIAL STATEMENT 2020-11-01
041202002056 2004-12-02 BIENNIAL STATEMENT 2004-11-01
021106002061 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001127002027 2000-11-27 BIENNIAL STATEMENT 2000-11-01
970722002741 1997-07-22 BIENNIAL STATEMENT 1996-11-01
950203000648 1995-02-03 AFFIDAVIT OF PUBLICATION 1995-02-03
950203000647 1995-02-03 AFFIDAVIT OF PUBLICATION 1995-02-03
941130000424 1994-11-30 ARTICLES OF ORGANIZATION 1994-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6336327302 2020-04-30 0235 PPP 6800 JERICHO TPKE STE 200AW, SYOSSET, NY, 11791-4400
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) 41917
Loan Approval Amount (current) 41917
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 SYOSSET, NASSAU, NY, 11791-4400
Project Congressional District NY-03
Number of Employees 10
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42261.52
Forgiveness Paid Date 2021-02-25
5060548603 2021-03-20 0235 PPS 6800 Jericho Tpke Ste 200AW, Syosset, NY, 11791-4400
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47192
Loan Approval Amount (current) 47192
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 Syosset, NASSAU, NY, 11791-4400
Project Congressional District NY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47394.99
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State