Search icon

TAX STRATEGIES, INC.

Company Details

Name: TAX STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027150
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: ROBERT J GREENE, 152 DEER RIDGE DRIVE, STAATSBURG, NY, United States, 12580
Principal Address: 152 DEER RIDGE DRIVE, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT J GREENE, 152 DEER RIDGE DRIVE, STAATSBURG, NY, United States, 12580

Chief Executive Officer

Name Role Address
ROBERT J GREENE Chief Executive Officer 152 DEER RIDGE DRIVE, STAATSBURG, NY, United States, 12580

Form 5500 Series

Employer Identification Number (EIN):
341986687
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 152 DEER RIDGE DRIVE, STAATSBURG, NY, 12580, 5755, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 152 DEER RIDGE DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2006-03-29 2024-03-01 Address 152 DEER RIDGE DRIVE, STAATSBURG, NY, 12580, 5755, USA (Type of address: Chief Executive Officer)
2004-03-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-16 2024-03-01 Address ROBERT J GREENE, 152 DEER RIDGE DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041630 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220124000409 2022-01-24 BIENNIAL STATEMENT 2022-01-24
140505002107 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120614002423 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100630003030 2010-06-30 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
39017.00
Total Face Value Of Loan:
39017.00
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

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39017
Current Approval Amount:
39017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39307.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State