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

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN PLANNING, INC., CONNECTICUT 1255012 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2023 133834923 2024-06-27 EASTERN PLANNING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address 25 SMITH STREET, SUITE 304, NANUET, NY, 10954
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2022 133834923 2023-08-07 EASTERN PLANNING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address 25 SMITH STREET, SUITE 304, NANUET, NY, 10954
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2021 133834923 2022-10-04 EASTERN PLANNING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address 25 SMITH STREET, SUITE 304, NANUET, NY, 10954
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2020 133834923 2021-08-04 EASTERN PLANNING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address 25 SMITH STREET, SUITE 304, NANUET, NY, 10954
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2019 133834923 2020-09-08 EASTERN PLANNING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address 25 SMITH STREET, SUITE 304, NANUET, NY, 10954
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2018 133834923 2019-05-07 EASTERN PLANNING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address 25 SMITH STREET, SUITE 304, NANUET, NY, 10954
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2017 133834923 2018-09-14 EASTERN PLANNING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address ONE BLUE HILL PLAZA, 5TH FLOOR, PEARL RIVER, NY, 10965
EASTERN PLANNING, INC. 401(K) PROFIT SHARING PLAN 2016 133834923 2017-05-24 EASTERN PLANNING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 8456278300
Plan sponsor’s address ONE BLUE HILL PLAZA, 5TH FLOOR, PEARL RIVER, NY, 10965

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing MATTHEW BLECKER

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

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)
1997-05-20 2001-06-04 Address 4 GISELE CT., SUFFERN, NY, 10901, 3327, USA (Type of address: Principal Executive Office)
1995-05-15 1999-11-29 Address 4 GISELE COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

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
970520002381 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950515000345 1995-05-15 CERTIFICATE OF INCORPORATION 1995-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3554737105 2020-04-11 0202 PPP 25 SMITH ST, NANUET, NY, 10954-2912
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93127
Loan Approval Amount (current) 93127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-2912
Project Congressional District NY-17
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94345.41
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State