Search icon

EASTERN PLANNING, INC.

Headquarter

Company Details

Name: EASTERN PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922156
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 33 ROUTE 304, NANUET, NY, United States, 10954
Principal Address: 400 RELLA RD, STE 175, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 ROUTE 304, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
BETH L BLECKER Chief Executive Officer 400 RELLA RD, STE 175, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
1255012
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133834923
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-04 2005-07-19 Address 400 RELLA BLVD, STE 175, SUFFERN, NY, 10901, 4271, USA (Type of address: Principal Executive Office)
2001-06-04 2005-07-19 Address 400 RELLA BLVD, STE 175, SUFFERN, NY, 10901, 4271, USA (Type of address: Chief Executive Officer)
2001-06-04 2006-03-28 Address 400 RELLA BLVD, STE 175, SUFFERN, NY, 10901, 4271, USA (Type of address: Service of Process)
1999-11-29 2001-06-04 Address 4 GISELE COURT, SUFFERN, NY, 10901, 4249, USA (Type of address: Service of Process)
1997-05-20 2001-06-04 Address 4 GISELE CT., SUFFERN, NY, 10901, 3327, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060328000871 2006-03-28 CERTIFICATE OF CHANGE 2006-03-28
050719002614 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030509002541 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010604002814 2001-06-04 BIENNIAL STATEMENT 2001-05-01
991129002091 1999-11-29 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
93127.00
Total Face Value Of Loan:
93127.00

Trademarks Section

Serial Number:
90035222
Mark:
IT'S NOT JUST MONEY, IT'S LIFE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-07-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IT'S NOT JUST MONEY, IT'S LIFE

Goods And Services

For:
Financial planning
First Use:
2015-07-14
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
88596634
Mark:
IT'S NOT JUST YOUR MONEY, IT'S YOUR LIFE
Status:
CANCELLED - SECTION 7
Mark Type:
SERVICE MARK
Application Filing Date:
2019-08-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IT'S NOT JUST YOUR MONEY, IT'S YOUR LIFE

Goods And Services

For:
Financial planning
First Use:
2015-07-14
International Classes:
036 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93127
Current Approval Amount:
93127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94345.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State