Search icon

LONG ISLAND PLANNING GROUP, LTD.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
1997-09-30 2007-03-28 Address 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

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

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:
27600.00
Total Face Value Of Loan:
27600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27600
Current Approval Amount:
27600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27766.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State