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
Name | Role | Address |
---|---|---|
SALLY MAK | Chief Executive Officer | 27-02 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
NEW YORK WEALTH PLANNING INC. | DOS Process Agent | 27-02 41st Ave, Long Island City, NY, United States, 11101 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2939077703 | 2020-05-01 | 0235 | PPP | 105 Longfellow Rd, GREAT NECK, NY, 11023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State