Search icon

EXCLUSIVE TAX & BOOKKEEPING SERVICES INC.

Company Details

Name: EXCLUSIVE TAX & BOOKKEEPING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298644
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1572 45th Street, Brooklyn, NY, United States, 11219
Principal Address: 1572 45TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE ERLICH Chief Executive Officer 1572 45TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1572 45th Street, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 1572 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-06-02 2024-01-30 Address 1572 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-06-02 2024-01-30 Address 1572 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-12-05 2014-06-02 Address 511 DAHILL RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2007-12-05 2014-06-02 Address 511 DAHILL RD, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2005-12-29 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-29 2014-06-02 Address 511 DAHILL RD., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130018389 2024-01-30 BIENNIAL STATEMENT 2024-01-30
140602002191 2014-06-02 BIENNIAL STATEMENT 2013-12-01
120123002678 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100204002529 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071205002890 2007-12-05 BIENNIAL STATEMENT 2007-12-01
051229001109 2005-12-29 CERTIFICATE OF INCORPORATION 2005-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100637900 2020-06-13 0202 PPP 1572 45th Street, Brooklyn, NY, 11219-1628
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13777
Loan Approval Amount (current) 13777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1628
Project Congressional District NY-09
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13973.65
Forgiveness Paid Date 2021-11-17
1762868710 2021-03-27 0202 PPS 1572 45th St, Brooklyn, NY, 11219-1628
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14619
Loan Approval Amount (current) 14619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1628
Project Congressional District NY-09
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14781.21
Forgiveness Paid Date 2022-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State