Search icon

FINANCIAL SERVICES CENTER, INC.

Company Details

Name: FINANCIAL SERVICES CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591568
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: MICHAEL K LEVY, 3944 RT 9G, RED HOOK, NY, United States, 12571
Principal Address: 3944 RTE 9G, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. MICHAEL LEVY Agent 3944 RT. 9G, RED HOOK, NY, 12571

DOS Process Agent

Name Role Address
C/O MR. MICHAEL LEVY DOS Process Agent MICHAEL K LEVY, 3944 RT 9G, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
MICHAEL K LEVY Chief Executive Officer 3944 RTE 9G, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 3944 RTE 9G, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2003-01-02 2024-04-24 Address 3944 RTE 9G, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-01-08 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-08 2024-04-24 Address 3944 RT. 9G, RED HOOK, NY, 12571, USA (Type of address: Registered Agent)
2001-01-08 2024-04-24 Address 3944 RT. 9G, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001522 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210104062418 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060742 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006859 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130118006117 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110201002435 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090112002925 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070109002701 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050209002560 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030102002682 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447987107 2020-04-15 0202 PPP 3944 ROUTE 9G, RED HOOK, NY, 12571-2923
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-2923
Project Congressional District NY-18
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49580.12
Forgiveness Paid Date 2021-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State