Search icon

SERVITAX INC.

Company Details

Name: SERVITAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223445
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 1475 NEW YORK AVENUE, HUNGTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1475 NEW YORK AVENUE, HUNGTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PABLO A. NOVOA Chief Executive Officer 1475 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2000-02-02 2012-03-20 Address 288 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2000-02-02 2012-03-20 Address 523 NOSTRAND AVE., CENTRAL ISLIP, NY, 11222, USA (Type of address: Principal Executive Office)
1998-01-30 2012-03-20 Address 288 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102008182 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105007110 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140116006072 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120320002096 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100222002369 2010-02-22 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
10065.00
Total Face Value Of Loan:
10065.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132500.00
Total Face Value Of Loan:
132500.00
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:
10050.00
Total Face Value Of Loan:
10050.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10050
Current Approval Amount:
10050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10122.77
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10065
Current Approval Amount:
10065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10118.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State