Search icon

EMERALD RETIREMENT PLANNING GROUP INC.

Company Details

Name: EMERALD RETIREMENT PLANNING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851304
ZIP code: 10980
County: New York
Place of Formation: New York
Address: 6 LIBERTY SQUARE MALL, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD RETIREMENT PLANNING GROUP401K 2023 455272023 2024-06-27 EMERALD RETIREMENT PLANNING GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 8459428578
Plan sponsor’s address 6 LIBERTY SQUARE MALL, STONY POINT, NY, 10980

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing MATTHEW CLEMENT
Role Employer/plan sponsor
Date 2024-06-27
Name of individual signing MATTHEW CLEMENT

DOS Process Agent

Name Role Address
EMERALD RETIREMENT PLANNING GROUP INC. DOS Process Agent 6 LIBERTY SQUARE MALL, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
MATTHEW CLEMENT Chief Executive Officer 6 LIBERTY SQUARE MALL, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 18 LIBERTY SQUARE MALL, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 6 LIBERTY SQUARE MALL, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2017-09-01 2024-04-15 Address 5 JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2015-09-01 2024-04-15 Address 5 JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2013-09-09 2017-09-01 Address PO BOX 513, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2013-09-09 2015-09-01 Address 5 JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2013-09-09 2015-09-01 Address 5 JOYCE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2009-09-01 2013-09-09 Address 4 TIMMEL LANE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2009-09-01 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415003998 2024-04-15 BIENNIAL STATEMENT 2024-04-15
221230001386 2022-12-30 BIENNIAL STATEMENT 2021-09-01
170901006006 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007228 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007606 2013-09-09 BIENNIAL STATEMENT 2013-09-01
090901000238 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2766307701 2020-05-01 0202 PPP 18 LIBERTY SQUARE MALL, STONY POINT, NY, 10980
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54582
Loan Approval Amount (current) 44582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45123.28
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State