Search icon

GLOBAL PLANNING CORP.

Headquarter

Company Details

Name: GLOBAL PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1971 (54 years ago)
Entity Number: 308696
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL PLANNING CORP., IDAHO 635029 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL PLANNING CORP. 401(K) PLAN 2021 112233422 2022-09-01 GLOBAL PLANNING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 20 CROSSWAYS PARK NORTH, SUITE 200B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2020 112233422 2021-06-29 GLOBAL PLANNING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 20 CROSSWAYS PARK NORTH, SUITE 200B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2019 112233422 2020-03-26 GLOBAL PLANNING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2018 112233422 2019-04-10 GLOBAL PLANNING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2017 112233422 2018-10-08 GLOBAL PLANNING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing BRUCE COHN
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2016 112233422 2017-05-15 GLOBAL PLANNING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing BRUCE COHN
Role Employer/plan sponsor
Date 2017-05-15
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2015 112233422 2016-08-26 GLOBAL PLANNING CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing BRUCE COHN
Role Employer/plan sponsor
Date 2016-08-26
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2014 112233422 2015-05-09 GLOBAL PLANNING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing BRUCE COHN
Role Employer/plan sponsor
Date 2015-05-07
Name of individual signing BRUCE COHN
GLOBAL PLANNING CORP. 401(K) PLAN 2013 112233422 2014-05-20 GLOBAL PLANNING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 524210
Sponsor’s telephone number 5168299100
Plan sponsor’s address 350 JERICHO TURNPIKE, SUITE 312, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing BRUCE COHN

DOS Process Agent

Name Role Address
H. SASSOWER, SASSOWER POSTEL & DAVID DOS Process Agent 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1971-06-01 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C323772-2 2002-11-14 ASSUMED NAME CORP INITIAL FILING 2002-11-14
911580-10 1971-06-01 CERTIFICATE OF INCORPORATION 1971-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666097302 2020-04-30 0235 PPP 350 JERICHO TPKE STE 312, JERICHO, NY, 11753-1317
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77432
Loan Approval Amount (current) 77432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1317
Project Congressional District NY-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78068.43
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State