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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49580.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State