Search icon

STRATEGIC EMPLOYER PLANNING GROUP, LLC

Company Details

Name: STRATEGIC EMPLOYER PLANNING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 2015 (10 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 4731733
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 4 INDEPENDENCE AVENUE, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
MICHAEL FIDLOW DOS Process Agent 4 INDEPENDENCE AVENUE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2015-03-25 2024-03-22 Address 4 INDEPENDENCE AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000844 2024-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-07
150527000363 2015-05-27 CERTIFICATE OF PUBLICATION 2015-05-27
150330000093 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
150325010207 2015-03-25 ARTICLES OF ORGANIZATION 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21030.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State