Search icon

LONG ISLAND PLANNING GROUP, LTD.

Company Details

Name: LONG ISLAND PLANNING GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964613
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791
Address: 6800 JERICHO TURNPIKE, suite 300, AUTHORIZED PERSON, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ISRAEL Chief Executive Officer 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
ROBERT ISRAEL DOS Process Agent 6800 JERICHO TURNPIKE, suite 300, AUTHORIZED PERSON, NY, United States, 11577

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2007-03-28 2025-01-27 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2007-03-28 2025-01-27 Address 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-09-30 2007-03-28 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-09-30 2007-03-28 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1997-09-30 2007-03-28 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-02-19 1997-09-30 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-02-19 1997-09-30 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-02-19 1997-09-30 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1985-01-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127002781 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230111001409 2023-01-11 BIENNIAL STATEMENT 2023-01-01
220627000724 2022-06-27 BIENNIAL STATEMENT 2021-01-01
190620002052 2019-06-20 BIENNIAL STATEMENT 2019-01-01
090312003499 2009-03-12 BIENNIAL STATEMENT 2009-01-01
070328003000 2007-03-28 BIENNIAL STATEMENT 2007-01-01
030219002207 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010125002339 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990315002407 1999-03-15 BIENNIAL STATEMENT 1999-01-01
970930002150 1997-09-30 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003787710 2020-05-01 0235 PPP 6800 Jericho Tpke. Suite 203W, Syosset, NY, 11791
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) 27600
Loan Approval Amount (current) 27600
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 Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 524210
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 27766.37
Forgiveness Paid Date 2020-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State