Search icon

CENTERBRIDGE PLANNING GROUP, LLC

Company Details

Name: CENTERBRIDGE PLANNING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4519146
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O BOUSQUET HOLSTEIN PLLC DOS Process Agent 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2014-01-24 2017-08-21 Address 110 W FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821000749 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
140507000143 2014-05-07 CERTIFICATE OF PUBLICATION 2014-05-07
140124000994 2014-01-24 ARTICLES OF ORGANIZATION 2014-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251197706 2020-05-01 0248 PPP 443 N FRANKLIN ST STE 215, SYRACUSE, NY, 13204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16877
Loan Approval Amount (current) 16877
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17027.23
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State