Search icon

NEW YORK WEALTH PLANNING GROUP INC.

Company Details

Name: NEW YORK WEALTH PLANNING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229567
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 27-02 41st Ave, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY MAK Chief Executive Officer 27-02 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
NEW YORK WEALTH PLANNING INC. DOS Process Agent 27-02 41st Ave, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 130-30 31ST AVE, SUITE 709, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-04 2025-03-24 Address 130-30 31ST AVE, SUITE 709, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-04-04 2025-03-24 Address 130-30 31ST AVE, SUITE 709, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-04-08 2016-04-04 Address 136-20 38TH AVE, SUITE 10E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-04-08 2016-04-04 Address 136-20 38TH AVE, SUITE 10E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-04-08 2016-04-04 Address 136-20 38TH AVE, SUITE 10E, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-04-11 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-11 2014-04-08 Address 35 DICKENSON PL, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324004312 2025-03-24 BIENNIAL STATEMENT 2025-03-24
220413001680 2022-04-13 BIENNIAL STATEMENT 2022-04-01
210802001427 2021-08-02 BIENNIAL STATEMENT 2021-08-02
160404007636 2016-04-04 BIENNIAL STATEMENT 2016-04-01
141216000244 2014-12-16 CERTIFICATE OF AMENDMENT 2014-12-16
140408007001 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120411000484 2012-04-11 CERTIFICATE OF INCORPORATION 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012498609 2021-03-12 0202 PPS 13030 31st Ave, Flushing, NY, 11354-2523
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38467
Loan Approval Amount (current) 38467
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2523
Project Congressional District NY-14
Number of Employees 5
NAICS code 523920
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38696.33
Forgiveness Paid Date 2021-10-22
2939077703 2020-05-01 0235 PPP 105 Longfellow Rd, GREAT NECK, NY, 11023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38737
Loan Approval Amount (current) 38737
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 GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39095.53
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State