Search icon

G. PLAN DESIGN & CONSULTING INC.

Company Details

Name: G. PLAN DESIGN & CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2007 (18 years ago)
Entity Number: 3592374
ZIP code: 07052
County: Queens
Place of Formation: New York
Address: 256 CRESCENT CT, WEST ORANGE, NJ, United States, 07052
Principal Address: 41-36 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU-LEI PAN DOS Process Agent 256 CRESCENT CT, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
YU-LEI PAN Chief Executive Officer 41-36 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2009-11-13 2011-12-14 Address 41-36 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2009-11-13 2013-11-12 Address 41-36 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2009-11-13 2011-12-14 Address 256 CRESCENT CT, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2009-10-06 2009-11-13 Address 41-36 COLLEGE POINT BLVD #2FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-11-13 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151102008049 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006952 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111214002420 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091113002650 2009-11-13 BIENNIAL STATEMENT 2009-11-01
091006000525 2009-10-06 CERTIFICATE OF CHANGE 2009-10-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-06-22
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10103.84
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9062.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State