Search icon

TOTAL WEALTH PLANNING LLC

Company Details

Name: TOTAL WEALTH PLANNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116593
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 140 FELL COURT, SUITE 107, HAUPPAUGE, NY, United States, 11788

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWP 401K PROFIT SHARING PLAN 2023 463900721 2024-07-23 TOTAL WEALTH PLANNING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6318131138
Plan sponsor’s address 140 ADAMS AVENUE, SUITE A8, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing DOMINIC PRIVITERA
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing DOMINIC PRIVITERA
TWP 401K PROFIT SHARING PLAN 2022 463900721 2023-09-13 TOTAL WEALTH PLANNING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 6318131138
Plan sponsor’s address 140 FELL COURT, SUITE 107, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing DOMINIC PRIVITERA
Role Employer/plan sponsor
Date 2023-09-13
Name of individual signing DOMINIC PRIVITERA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 FELL COURT, SUITE 107, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2014-03-03 2015-12-08 Address 200 MOTOR PARKWAY, SUITE A5, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-07-11 2014-03-03 Address 68 SOUTH SERVICE ROAD STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711060249 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170807006778 2017-08-07 BIENNIAL STATEMENT 2017-07-01
151208000420 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
150706006698 2015-07-06 BIENNIAL STATEMENT 2015-07-01
140303000772 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
131018006200 2013-10-18 BIENNIAL STATEMENT 2013-07-01
120106001045 2012-01-06 CERTIFICATE OF PUBLICATION 2012-01-06
110711000372 2011-07-11 ARTICLES OF ORGANIZATION 2011-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7485067207 2020-04-28 0235 PPP 140 Fell Court, Suite 107, Hauppauge, NY, 11788
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.11
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State