Search icon

PLANNED RESULTS, INC.

Company Details

Name: PLANNED RESULTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1975 (50 years ago)
Entity Number: 368541
ZIP code: 13204
County: Madison
Place of Formation: New York
Address: 400 Spencer Street, Syracuse, NY, United States, 13204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PLANNED RESULTS, INC. DOS Process Agent 400 Spencer Street, Syracuse, NY, United States, 13204

Chief Executive Officer

Name Role Address
KEVIN RILEY Chief Executive Officer 400 SPENCER STREET, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161055456
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1975-04-29 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1975-04-29 2025-01-14 Address 109 LENOX AVE., ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001770 2025-01-14 BIENNIAL STATEMENT 2025-01-14
20100621041 2010-06-21 ASSUMED NAME CORP INITIAL FILING 2010-06-21
A230062-6 1975-04-29 CERTIFICATE OF INCORPORATION 1975-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
280223.00
Total Face Value Of Loan:
280223.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280223
Current Approval Amount:
280223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283148.07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State