Search icon

NORTHEAST PLANNING GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST PLANNING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801559
ZIP code: 11577
County: Queens
Place of Formation: New York
Activity Description: Financial Services Firm
Address: 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 516-621-4444

Website http://www.northeastplanninggroup.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIAZ KHOKHOR Chief Executive Officer 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
510423315
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-10 2010-10-22 Address 87-46 VAN WYCK EXPWY, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-08-10 2010-10-22 Address 87-46 VAN WYCK EXPWY, KEW GARDENS, NY, 11418, USA (Type of address: Principal Executive Office)
2002-08-15 2010-10-22 Address 87-46 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160126000276 2016-01-26 ANNULMENT OF DISSOLUTION 2016-01-26
DP-2135189 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
101022002918 2010-10-22 BIENNIAL STATEMENT 2010-08-01
080804002252 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060810002224 2006-08-10 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

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:
21705.00
Total Face Value Of Loan:
21705.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21705
Current Approval Amount:
21705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21982.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State