Search icon

STRATEGIC PLANNING PARTNERS, LLC

Company Details

Name: STRATEGIC PLANNING PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3184746
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 3 LAKEVIEW COURT, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
PETER SAMMIS Agent 3 LAKEVIEW COURT, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 LAKEVIEW COURT, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
110325002402 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090302002664 2009-03-02 BIENNIAL STATEMENT 2009-03-01
050331000286 2005-03-31 ARTICLES OF ORGANIZATION 2005-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446677210 2020-04-28 0235 PPP 3 Lakeview Court, Huntington, NY, 11743
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49166.65
Loan Approval Amount (current) 49166.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49807.89
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State