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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED PENSION CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2023 113271022 2024-01-17 ASSOCIATED PENSION CONSULTANTS, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5163560583
Plan sponsor’s address 401 BROADHOLLOW ROAD, SUITE 403, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-01-17
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. 401(K) PLAN 2023 113271022 2024-03-20 ASSOCIATED PENSION CONSULTANTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 5163640583
Plan sponsor’s address 401 BROADHOLLOW ROAD, SUITE 403, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113271022
Plan administrator’s name ASSOCIATED PENSION CONSULTANTS, INC.
Plan administrator’s address 401 BROADHOLLOW ROAD, SUITE 403, MELVILLE, NY, 11747
Administrator’s telephone number 5163640583

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. 401(K) PLAN 2022 113271022 2023-03-13 ASSOCIATED PENSION CONSULTANTS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 5163640583
Plan sponsor’s address 401 BROADHOLLOW ROAD, SUITE 403, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113271022
Plan administrator’s name ASSOCIATED PENSION CONSULTANTS, INC.
Plan administrator’s address 401 BROADHOLLOW ROAD, SUITE 403, MELVILLE, NY, 11747
Administrator’s telephone number 5163640583

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2022 113271022 2023-03-08 ASSOCIATED PENSION CONSULTANTS, INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5163560583
Plan sponsor’s address 401 BROADHOLLOW ROAD, SUITE 403, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. 401(K) PLAN 2021 113271022 2022-04-18 ASSOCIATED PENSION CONSULTANTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 5163640583
Plan sponsor’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113271022
Plan administrator’s name ASSOCIATED PENSION CONSULTANTS, INC.
Plan administrator’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803
Administrator’s telephone number 5163640583

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2021 113271022 2022-02-24 ASSOCIATED PENSION CONSULTANTS, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5163560583
Plan sponsor’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2020 113271022 2021-01-06 ASSOCIATED PENSION CONSULTANTS, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5163640583
Plan sponsor’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. 401(K) PLAN 2020 113271022 2021-02-22 ASSOCIATED PENSION CONSULTANTS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 5163640583
Plan sponsor’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113271022
Plan administrator’s name ASSOCIATED PENSION CONSULTANTS, INC.
Plan administrator’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803
Administrator’s telephone number 5163640583

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. 401(K) PLAN 2019 113271022 2020-02-14 ASSOCIATED PENSION CONSULTANTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 5163640583
Plan sponsor’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113271022
Plan administrator’s name ASSOCIATED PENSION CONSULTANTS, INC.
Plan administrator’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803
Administrator’s telephone number 5163640583

Signature of

Role Plan administrator
Date 2020-02-14
Name of individual signing WARREN SIMON
ASSOCIATED PENSION CONSULTANTS, INC. CASH BALANCE PENSION PLAN 2019 113271022 2020-01-22 ASSOCIATED PENSION CONSULTANTS, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5163560583
Plan sponsor’s address 111 EXPRESS STREET, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-01-22
Name of individual signing WARREN SIMON
Role Employer/plan sponsor
Date 2020-01-22
Name of individual signing WARREN SIMON

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

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)
1995-06-21 1997-06-19 Address 1010 NORTHERN BOULEVARD, SUITE 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
950621000591 1995-06-21 CERTIFICATE OF INCORPORATION 1995-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997467204 2020-04-27 0235 PPP 111 EXPRESS STREET, PLAINVIEW, NY, 11803
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518222
Loan Approval Amount (current) 518222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 28
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 520834.41
Forgiveness Paid Date 2020-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State