Search icon

ASTRE PLANNING INC.

Company Details

Name: ASTRE PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059788
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 64 ROUTE 25A, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 ROUTE 25A, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
PATRICK P. ASTRE Chief Executive Officer 64 ROUTE 25A, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2000-08-22 2010-08-19 Address 99-27 RT 25A, PO BOX 480, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2000-08-22 2010-08-19 Address 99-27 RT 25A, PO BOX 480, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2000-08-22 2010-08-19 Address 99-27 RT 25A, PO BOX 480, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1998-07-28 2000-08-22 Address 99-27 ROUTE 25A, PO BOX 480, SHOREHAM, NY, 11786, 0480, USA (Type of address: Chief Executive Officer)
1998-07-28 2000-08-22 Address 99-27 ROUTE 25A, PO BOX 480, SHOREHAM, NY, 11786, 0480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006810 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006404 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006197 2014-08-13 BIENNIAL STATEMENT 2014-08-01
100819003161 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080728002952 2008-07-28 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State