Search icon

S&S PLANNING INC.

Company Details

Name: S&S PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779061
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 1034 166TH STREET, APT. 3D, WHITESTONE, NY, United States, 11357
Principal Address: 106 YALE STREET, WILLESTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SKLOVER Chief Executive Officer 106 YALE STREET, WILLESTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
SHELDON GRABER DOS Process Agent 1034 166TH STREET, APT. 3D, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
110502002602 2011-05-02 BIENNIAL STATEMENT 2011-02-01
090225000554 2009-02-25 CERTIFICATE OF INCORPORATION 2009-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833308101 2020-07-29 0235 PPP 600 Pine Hollow Rd Apt. 14-4B, East Norwich, NY, 11732
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6634.83
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State