Search icon

GROUP PLAN ADMINISTRATORS INC.

Headquarter

Company Details

Name: GROUP PLAN ADMINISTRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651948
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 22 CARLISLE DRIVE, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROUP PLAN ADMINISTRATORS INC. DOS Process Agent 22 CARLISLE DRIVE, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
SCOTT E. DITRAPANI Chief Executive Officer 22 CARLISLE DRIVE, OLD BROOKVILLE, NY, United States, 11545

Links between entities

Type:
Headquarter of
Company Number:
1389714
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F08000004602
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-942-010
State:
Alabama
Type:
Headquarter of
Company Number:
0718347
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091321074
State:
COLORADO
Type:
Headquarter of
Company Number:
000602103
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1173859
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
320244779
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 22 CARLISLE DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2016-03-02 2024-03-04 Address 22 CARLISLE DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2016-03-02 2024-03-04 Address 22 CARLISLE DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2010-05-06 2016-03-02 Address 100 GARDEN CITY PLAZA, STE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2010-05-06 2016-03-02 Address 100 GARDEN CITY PLAZA, STE 102, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304005631 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220308000307 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200417060083 2020-04-17 BIENNIAL STATEMENT 2020-03-01
180314006226 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160302007025 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
84557.35
Total Face Value Of Loan:
84557.35

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84557.35
Current Approval Amount:
84557.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85678.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State