Search icon

ASSOCIATED PENSION CONSULTANTS INC.

Company Details

Name: ASSOCIATED PENSION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932986
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 111 EXPRESS STREET, PLAINVIEW, NY, United States, 11803
Address: 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WARREN SIMON Chief Executive Officer 111 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
C/O NEUFELD O'LEARY & GIUSIO DOS Process Agent 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
113271022
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-27 2021-01-19 Address 6800 JERICHO TURNPIKE, SUITE 200W, SYRACUSE, NY, 11791, USA (Type of address: Chief Executive Officer)
2016-11-04 2017-01-27 Address ATTN: WARREN SIMON, 6800 JERICHO TURNPIKE STE 200W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-06-19 2017-01-27 Address 50 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-06-19 2017-01-27 Address 50 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-06-19 2016-11-04 Address ATTN WARREN SIMON, 1010 NORTHERN BLVD, STE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060078 2021-01-19 BIENNIAL STATEMENT 2019-06-01
170127002006 2017-01-27 BIENNIAL STATEMENT 2015-06-01
161209000514 2016-12-09 CERTIFICATE OF MERGER 2016-12-31
161104000661 2016-11-04 CERTIFICATE OF CHANGE 2016-11-04
970619002312 1997-06-19 BIENNIAL STATEMENT 1997-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
518222.00
Total Face Value Of Loan:
518222.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518222
Current Approval Amount:
518222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
520834.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State