Search icon

LOUIS SGROE EQUIPMENT PLANNING, INC.

Company Details

Name: LOUIS SGROE EQUIPMENT PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338784
ZIP code: 10552
County: Westchester
Place of Formation: New York
Principal Address: 48 VERNON PL, MT VERNON, NY, United States, 10552
Address: 48 VERNON PLACE, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SGROE Chief Executive Officer 48 VERNON PL, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 VERNON PLACE, MOUNT VERNON, NY, United States, 10552

Form 5500 Series

Employer Identification Number (EIN):
134045258
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-24 2025-05-20 Address 48 VERNON PL, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1999-01-26 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-26 2025-05-20 Address 48 VERNON PLACE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520003449 2025-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-09
110204002486 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090108002703 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070208002550 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050304002518 2005-03-04 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
18800.00
Total Face Value Of Loan:
18800.00
Date:
2020-05-19
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:
59700.00
Total Face Value Of Loan:
59700.00
Date:
2020-05-03
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:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
18937.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
18984.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State