Search icon

MULTI CLIENT SERVICE INC.

Company Details

Name: MULTI CLIENT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (20 years ago)
Entity Number: 3128745
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1673 E 172ND STREET, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HECTOR M. NAZARIO DOS Process Agent 1673 E 172ND STREET, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
HECTOR M. NAZARIO Chief Executive Officer 1673 E 172ND STREET, BRONX, NY, United States, 10472

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1673 E 172ND STREET, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2006-10-31 2025-01-10 Address 1673 E 172ND STREET, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2006-10-31 2025-01-10 Address 1673 E 172ND STREET, BRONX, NY, 10472, USA (Type of address: Service of Process)
2004-11-19 2006-10-31 Address 51 UNION STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-11-19 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110001146 2025-01-10 BIENNIAL STATEMENT 2025-01-10
061031002587 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041119000942 2004-11-19 CERTIFICATE OF INCORPORATION 2004-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-30 No data 1729 E 172ND ST, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 1729 E 172ND ST, Bronx, BRONX, NY, 10472 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197516 OL VIO INVOICED 2020-08-07 2750 OL - Other Violation
3166589 OL VIO CREDITED 2020-03-04 1375 OL - Other Violation
3165180 OL VIO CREDITED 2020-03-03 1375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-24 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2020-02-24 Default Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data
2020-02-24 Default Decision Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 5 No data 5 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7680478704 2021-04-06 0202 PPP 1729 E 172nd St, Bronx, NY, 10472-2234
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2234
Project Congressional District NY-14
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8888.98
Forgiveness Paid Date 2022-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State