Search icon

PLAN 4, INC.

Company Details

Name: PLAN 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053287
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 350 Old Country Road Suite 100, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAN 4, INC. PROFIT SHARING PLAN 2023 814719778 2024-03-01 PLAN 4, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5167428103
Plan sponsor’s address 111 ROXBURY ROAD, GARDEN CITY, NY, 11530
PLAN 4, INC. PROFIT SHARING PLAN 2022 814719778 2023-04-03 PLAN 4, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5167428103
Plan sponsor’s address 111 ROXBURY ROAD, GARDEN CITY, NY, 11530
PLAN 4, INC. PROFIT SHARING PLAN 2021 814719778 2022-01-20 PLAN 4, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5167428103
Plan sponsor’s address 111 ROXBURY ROAD, GARDEN CITY, NY, 11530
PLAN 4, INC. PROFIT SHARING PLAN 2020 814719778 2021-07-19 PLAN 4, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5167428103
Plan sponsor’s address 111 ROXBURY ROAD, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
ALFRED S. RUSSO DOS Process Agent 350 Old Country Road Suite 100, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALFRED S. RUSSO Chief Executive Officer 350 OLD COUNTRY ROAD SUITE 100, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-02-27 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-02-21 2024-03-12 Address 350 OLD COUNTRY ROAD SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-03-12 Address 350 Old Country Road Suite 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-12-15 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2024-02-21 Address 214 NASSAU BLVD. SOUTH, GARDEN CITY, NY, 11530, 1265, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312000652 2024-02-27 CERTIFICATE OF AMENDMENT 2024-02-27
240221001657 2024-02-21 BIENNIAL STATEMENT 2024-02-21
161215010091 2016-12-15 CERTIFICATE OF INCORPORATION 2017-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070127700 2020-05-01 0235 PPP 350 Old Country Road Suite 101, Garden City, NY, 11530
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45762.89
Forgiveness Paid Date 2020-12-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State