Search icon

PLAN 4, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAN 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (9 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

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

Form 5500 Series

Employer Identification Number (EIN):
814719778
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45762.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State