Search icon

MADISON PLANNING GROUP, INC.

Company Details

Name: MADISON PLANNING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187774
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 10 NEW KING ST / SUITE 104, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 NEW KING ST / SUITE 104, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
GARY SCHWARTZ Chief Executive Officer 10 NEW KING ST / SUITE 104, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133971905
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 10 NEW KING ST / SUITE 104, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 4 NEW KING ST / SUITE 120, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-27 2023-12-20 Address 4 NEW KING ST / SUITE 120, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2001-09-27 2023-12-20 Address 4 NEW KING ST / SUITE 120, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002041 2023-12-20 BIENNIAL STATEMENT 2023-12-20
131022002477 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111102003141 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091005002511 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071017002931 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
19500.00
Total Face Value Of Loan:
19500.00
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:
166332.00
Total Face Value Of Loan:
166332.00

Trademarks Section

Serial Number:
76141709
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-10-05
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Educational seminars in financial planning, investment planning, estate planning, employee benefits and pension plans
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
76141708
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-10-05
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
Financial planning and management; investment planning and management; estate planning; employee benefit and pension plan consultation and administration; and insurance brokerage, consultation, and administration
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166332
Current Approval Amount:
166332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167736.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State