Search icon

EMERALD RETIREMENT PLANNING GROUP INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
455272023
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
-10000.00
Total Face Value Of Loan:
44582.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
124000.00
Total Face Value Of Loan:
124000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54582
Current Approval Amount:
44582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45123.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State