Search icon

FG TAX SERVICES INC.

Company Details

Name: FG TAX SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101277
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 142 Maple Blvd, Long Beach, NY, United States, 11561
Principal Address: 142 MAPLE BLVD, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAN GERMIE Chief Executive Officer 142 MAPLE BLVD, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
FG TAX SERVICES INC. DOS Process Agent 142 Maple Blvd, Long Beach, NY, United States, 11561

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 142 MAPLE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 142 MAPLE BLVD, LONG BEACH, NY, 11561, 3817, USA (Type of address: Chief Executive Officer)
2019-01-07 2025-01-01 Address 142 MAPLE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1999-01-26 2025-01-01 Address 142 MAPLE BLVD, LONG BEACH, NY, 11561, 3817, USA (Type of address: Chief Executive Officer)
1999-01-26 2019-01-07 Address 142 MAPLE BLVD, LONG BEACH, NY, 11561, 3817, USA (Type of address: Service of Process)
1997-01-10 1999-01-26 Address 142 MADLE BLVD., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1997-01-10 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101046387 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230104002613 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221006002476 2022-10-06 BIENNIAL STATEMENT 2021-01-01
190107061046 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150123006479 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130116006600 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110126002111 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102002312 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070108002460 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050222002375 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538087702 2020-05-01 0235 PPP 142 MAPLE BLVD, LONG BEACH, NY, 11561-3817
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9117
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-3817
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9129.21
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Apr 2025

Sources: New York Secretary of State