Search icon

COST RISK PLANNERS CORP.

Company Details

Name: COST RISK PLANNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4149029
ZIP code: 11010
County: Queens
Place of Formation: New York
Address: C/O ZACHARY CARALLO, 173 SEMTON BLVD, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 2417 Jericho Turnpike, Suite 251, Garden City Park, NY, United States, 11040

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ZACHARY CORALLO Agent 3635 BELL BLVD, SUITE 203, BAYSIDE, NY, 11361

Chief Executive Officer

Name Role Address
ZACHARY CARALLO Chief Executive Officer 173 SEMTON BLVD, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ZACHARY CARALLO, 173 SEMTON BLVD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 173 SEMTON BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2015-10-19 2024-06-11 Address 173 SEMTON BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2015-10-19 2024-06-11 Address C/O ZACHARY CARALLO, 173 SEMTON BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2011-10-03 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2011-10-03 2024-06-11 Address 3635 BELL BLVD, SUITE 203, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2011-10-03 2015-10-19 Address 3635 BELL BLVD, SUITE 203, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002435 2024-06-11 BIENNIAL STATEMENT 2024-06-11
151019002004 2015-10-19 BIENNIAL STATEMENT 2015-10-01
111003000531 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495108306 2021-01-22 0235 PPS 201 Willis Ave, Mineola, NY, 11501-2651
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2651
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15127.92
Forgiveness Paid Date 2021-12-06
9229987103 2020-04-15 0235 PPP 201 Willis Avenue, MINEOLA, NY, 11501
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16780.05
Forgiveness Paid Date 2021-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State