Search icon

PROFIT PLANNERS SB, INC

Headquarter

Company Details

Name: PROFIT PLANNERS SB, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449405
ZIP code: 10705
County: Westchester
Place of Formation: New York
Principal Address: 240 VAN CORTLANDT PARK AVE, YONKERS, NY, United States, 10705
Address: 240 Van Cortlandt Park Ave, 240 Van Cortlandt Park Ave, Yonkers, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK KOUNS Chief Executive Officer 240 VAN CORTLANDT PARK AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
SMLLC OF NY LLC DOS Process Agent 240 Van Cortlandt Park Ave, 240 Van Cortlandt Park Ave, Yonkers, NY, United States, 10705

Links between entities

Type:
Headquarter of
Company Number:
1328541
State:
KENTUCKY

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 240 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2020-12-23 2023-08-01 Address 240 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2020-12-23 2023-08-01 Address 240 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2006-12-14 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-14 2020-12-23 Address 2 BASHFORD STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001917 2023-08-01 BIENNIAL STATEMENT 2022-12-01
221107003617 2022-11-07 BIENNIAL STATEMENT 2020-12-01
201223060370 2020-12-23 BIENNIAL STATEMENT 2018-12-01
061214000532 2006-12-14 CERTIFICATE OF INCORPORATION 2006-12-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12645.00
Total Face Value Of Loan:
12645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12645
Current Approval Amount:
12645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12776.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State