Search icon

CONSPEC PLANNING CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSPEC PLANNING CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261529
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 111 SOUTH ST STE 251, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 SOUTH ST STE 251, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
MICHAEL L GHERARDI Chief Executive Officer 111 SOUTH ST STE 251, OYSTER BAY, NY, United States, 11771

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4K5P8
UEI Expiration Date:
2018-11-16

Business Information

Activation Date:
2017-11-17
Initial Registration Date:
2006-09-28

History

Start date End date Type Value
2000-07-14 2006-07-10 Address 45 N STATION PLAZA, STE 313, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-07-14 2006-07-10 Address 45 N STATION PLAZA, STE 313, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-07-14 2006-07-10 Address 45 N STATION PLAZA, STE 313, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-05-20 2000-07-14 Address PO BOX 7133, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060710002949 2006-07-10 BIENNIAL STATEMENT 2006-05-01
030130000894 2003-01-30 CERTIFICATE OF AMENDMENT 2003-01-30
000714002667 2000-07-14 BIENNIAL STATEMENT 2000-05-01
980520000471 1998-05-20 CERTIFICATE OF INCORPORATION 1998-05-20

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
12800.00
Total Face Value Of Loan:
12800.00
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:
18075.00
Total Face Value Of Loan:
18075.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18075
Current Approval Amount:
18075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18177.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State