Search icon

AMERICAN FINANCIAL & TAX STRATEGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FINANCIAL & TAX STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670504
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10019
Principal Address: 1650 BROADWAY, STE 1405, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BRAGLIA Chief Executive Officer 1650 BROADWAY, STE 1405, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROBERT J BRAGLIA DOS Process Agent 1650 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000911927
Phone:
2123150345

Latest Filings

Form type:
13F-HR
File number:
028-24261
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-24261
Filing date:
2025-01-28
File:
Form type:
13F-HR
File number:
028-24261
Filing date:
2024-10-29
File:
Form type:
N-PX
File number:
028-24261
Filing date:
2024-08-19
File:
Form type:
13F-HR
File number:
028-24261
Filing date:
2024-08-08
File:

History

Start date End date Type Value
2006-11-13 2018-10-04 Address 1650 BROADWAY, STE 1405, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-11-13 2018-10-04 Address 1650 BROADWAY, STE 1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-10-16 2006-11-13 Address 1633 BROADWAY, 3RD FL MAIL ROOM, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-10-16 2006-11-13 Address 1633 BROADWAY, 3RD FL MAIL ROOM, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-10-16 2006-11-13 Address 1633 BROADWAY, 3RD FL MAIN ROOM, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060372 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004006784 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141031006143 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121023002170 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101014002723 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
58330.00
Total Face Value Of Loan:
58330.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State