Search icon

PLANNING4PLACES, LLC

Headquarter

Company Details

Name: PLANNING4PLACES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815360
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1574 VALENCIA ROAD, NISKAYUNA, NY, United States, 12309

Links between entities

Type Company Name Company Number State
Headquarter of PLANNING4PLACES, LLC, CONNECTICUT 1242262 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6E1H4 Obsolete Non-Manufacturer 2011-05-26 2024-03-10 2022-08-16 No data

Contact Information

POC KATHERINE E LEVY
Phone +1 518-280-2040
Fax +1 518-557-0250
Address 1574 VALENCIA RD, NISKAYUNA, NY, 12309 4215, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KATHERINE EMBER LEVY DOS Process Agent 1574 VALENCIA ROAD, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2023-03-14 2023-05-02 Address 1574 VALENCIA ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2011-05-12 2023-03-14 Address 1574 VALENCIA ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2009-05-28 2011-05-12 Address C/O MCNAMEE LOCHNER TITUS ETAL, 677 BROADWAY SUITE 500, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002712 2023-05-02 BIENNIAL STATEMENT 2023-05-01
230314000509 2023-03-14 BIENNIAL STATEMENT 2021-05-01
190513060207 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170509006030 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150504007732 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006733 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110512003288 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090814000894 2009-08-14 CERTIFICATE OF PUBLICATION 2009-08-14
090528000024 2009-05-28 ARTICLES OF ORGANIZATION 2009-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7493558502 2021-03-06 0248 PPS 1574 Valencia Rd, Niskayuna, NY, 12309-4215
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26267
Loan Approval Amount (current) 26267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niskayuna, SCHENECTADY, NY, 12309-4215
Project Congressional District NY-20
Number of Employees 2
NAICS code 921190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26431.17
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State