Search icon

CORPORATE PLANS RETIREMENT STRATEGIES, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE PLANS RETIREMENT STRATEGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2014 (11 years ago)
Branch of: CORPORATE PLANS RETIREMENT STRATEGIES, LLC, Connecticut (Company Number 1135763)
Entity Number: 4605593
ZIP code: 06811
County: Westchester
Place of Formation: Connecticut
Address: 10 LAKE CREST DRIVE, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 LAKE CREST DRIVE, DANBURY, CT, United States, 06811

Form 5500 Series

Employer Identification Number (EIN):
611733328
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
141009000719 2014-10-09 CERTIFICATE OF PUBLICATION 2014-10-09
140714000152 2014-07-14 APPLICATION OF AUTHORITY 2014-07-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117150.00
Total Face Value Of Loan:
117150.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115262.00
Total Face Value Of Loan:
115262.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$117,150
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,909
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $117,150
Jobs Reported:
6
Initial Approval Amount:
$115,262
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,218.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State