Search icon

TAX REDUCTION SERVICES, INC.

Company Details

Name: TAX REDUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1990 (35 years ago)
Entity Number: 1458600
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 68555 NORTH ROAD POB 2111, GREENPORT, NY, United States, 11944
Principal Address: 236 NORTH RD, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68555 NORTH ROAD POB 2111, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
PAUL HENRY Chief Executive Officer 236 NORTH RD, PO BOX 2111, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2024-08-22 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090702000926 2009-07-02 CERTIFICATE OF CHANGE 2009-07-02
020620002201 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000727002362 2000-07-27 BIENNIAL STATEMENT 2000-07-01
980629002224 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960717002404 1996-07-17 BIENNIAL STATEMENT 1996-07-01
C159108-4 1990-07-03 CERTIFICATE OF INCORPORATION 1990-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589907205 2020-04-27 0235 PPP 68555 NORTH ROAD, GREENPORT, NY, 11944
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125535
Loan Approval Amount (current) 125535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126734.56
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State