Search icon

SBZ PLANNING ASSOCIATES, INC.

Company Details

Name: SBZ PLANNING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759519
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 17 fleetwood avenue, MELVILLE, NY, United States, 11747
Principal Address: 17 Fleetwood Avenue, Melville, NY, United States, 11747

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SCOTT ZUCKERMAN Agent 17 fleetwood ave, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
SBZ PLANNING ASSOCIATES, INC. DOS Process Agent 17 fleetwood avenue, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SCOTT ZUCKERMAN Chief Executive Officer 17 FLEETWOOD AVENUE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 17 FLEETWOOD AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 64 WEXFORD LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 64 WEXFORD LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-01-07 Address 17 FLEETWOOD AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 17 FLEETWOOD AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000495 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104003770 2023-01-04 BIENNIAL STATEMENT 2023-01-01
230328000444 2022-05-06 CERTIFICATE OF CHANGE BY ENTITY 2022-05-06
220307000472 2022-03-07 BIENNIAL STATEMENT 2021-01-01
110113002898 2011-01-13 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
40017.00
Total Face Value Of Loan:
40017.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-09
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:
39605.00
Total Face Value Of Loan:
39605.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40017
Current Approval Amount:
40017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40327.13
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39605
Current Approval Amount:
39605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39887.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State