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

Links between entities

Type Company Name Company Number State
Headquarter of GROUP PLAN ADMINISTRATORS INC., MISSISSIPPI 1389714 MISSISSIPPI
Headquarter of GROUP PLAN ADMINISTRATORS INC., FLORIDA F08000004602 FLORIDA
Headquarter of GROUP PLAN ADMINISTRATORS INC., Alabama 000-942-010 Alabama
Headquarter of GROUP PLAN ADMINISTRATORS INC., KENTUCKY 0718347 KENTUCKY
Headquarter of GROUP PLAN ADMINISTRATORS INC., COLORADO 20091321074 COLORADO
Headquarter of GROUP PLAN ADMINISTRATORS INC., RHODE ISLAND 000602103 RHODE ISLAND
Headquarter of GROUP PLAN ADMINISTRATORS INC., CONNECTICUT 1173859 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP PLAN ADMINISTRATORS INC. RETIREMENT PLAN 2023 320244779 2024-05-02 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address P.O. BOX 7650, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. PENSION PLAN 2023 320244779 2024-05-02 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address P.O. BOX 7650, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. RETIREMENT PLAN 2022 320244779 2023-05-22 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address P.O. BOX 7650, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. PENSION PLAN 2022 320244779 2023-05-22 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address P.O. BOX 7650, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. PENSION PLAN 2021 320244779 2022-05-10 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address 100 GARDEN CITY PLAZA - SUITE 230, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. RETIREMENT PLAN 2021 320244779 2022-05-10 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address 100 GARDEN CITY PLAZA - SUITE 230, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. PENSION PLAN 2020 320244779 2021-05-27 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address 100 GARDEN CITY PLAZA - SUITE 230, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. RETIREMENT PLAN 2020 320244779 2021-05-27 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address 100 GARDEN CITY PLAZA - SUITE 230, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. PENSION PLAN 2019 320244779 2020-05-20 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address 100 GARDEN CITY PLAZA - SUITE 230, GARDEN CITY, NY, 11530
GROUP PLAN ADMINISTRATORS INC. RETIREMENT PLAN 2019 320244779 2020-05-20 GROUP PLAN ADMINISTRATORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5163559098
Plan sponsor’s address 100 GARDEN CITY PLAZA - SUITE 230, GARDEN CITY, NY, 11530

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

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)
2008-03-31 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-31 2016-03-02 Address 100 GARDEN CITY PLAZA STE 102, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
130530002228 2013-05-30 BIENNIAL STATEMENT 2012-03-01
100506002034 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080331000976 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353177101 2020-04-13 0235 PPP 100 GARDEN CITY PLZ, GARDEN CITY, NY, 11530-3200
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84557.35
Loan Approval Amount (current) 84557.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85678.6
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State