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
Name | Role | Address |
---|---|---|
FRAN GERMIE | Chief Executive Officer | 142 MAPLE BLVD, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
FG TAX SERVICES INC. | DOS Process Agent | 142 Maple Blvd, Long Beach, NY, United States, 11561 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State