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 (17 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
2007-11-13 2009-10-06 Address 159-10 71ST AVENUE, SUITE 3S, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

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
071113000322 2007-11-13 CERTIFICATE OF INCORPORATION 2007-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437288001 2020-06-22 0202 PPP 41-36 College Point Boulevard, Flushing, NY, 11355-3798
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3798
Project Congressional District NY-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10103.84
Forgiveness Paid Date 2021-07-09
4256318307 2021-01-23 0202 PPS 4136 College Point Blvd, Flushing, NY, 11355-4397
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4397
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9062.14
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State