Search icon

RETIREMENT PLANNING GROUP, LLC

Company Details

Name: RETIREMENT PLANNING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255476
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 225 UPPER NEWTOWN ROAD, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
RETIREMENT PLANNING GROUP, LLC DOS Process Agent 225 UPPER NEWTOWN ROAD, MECHANICVILLE, NY, United States, 12118

Agent

Name Role Address
DAVID KOPYC Agent 225 UPPER NEWTOWN ROAD, MECHANICVILLE, NY, 12118

Form 5500 Series

Employer Identification Number (EIN):
113760125
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-02-10 2023-09-01 Address 225 UPPER NEWTOWN ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Registered Agent)
2021-02-10 2023-09-01 Address 225 UPPER NEWTOWN ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2015-10-21 2021-02-10 Address 60 RAILROAD PLACE, STE 100, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2007-09-27 2015-10-21 Address 358 BROADWAY, STE 400, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2005-09-13 2007-09-27 Address 11 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000259 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210915000361 2021-09-15 BIENNIAL STATEMENT 2021-09-15
210210000552 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
201201060060 2020-12-01 BIENNIAL STATEMENT 2019-09-01
171120006282 2017-11-20 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75783.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State