Search icon

EAST NEW YORK TAX SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST NEW YORK TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098521
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 7 ELLIOT DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERN TERLINSKY DOS Process Agent 7 ELLIOT DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
FERN TERLINSKY Chief Executive Officer 7 ELLIOT DRIVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2007-01-09 2008-12-23 Address 7 ELLIOT DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-02-09 2007-01-09 Address 7 ELLIOT DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-02-09 2007-01-09 Address 7 ELLIOT DR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-01-04 2003-02-14 Address 9 ELLIOT DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-01-04 2005-02-09 Address 138 MANOR ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104062652 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130107007217 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114002096 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081223003157 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070109002125 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150175 CL VIO INVOICED 2011-03-31 200 CL - Consumer Law Violation
94640 CL VIO INVOICED 2008-03-05 350 CL - Consumer Law Violation

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:
48786.00
Total Face Value Of Loan:
48786.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48786
Current Approval Amount:
48786
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49116.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State