Search icon

APEX TAX AND ACCOUNTING SERVICES INC.

Company Details

Name: APEX TAX AND ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (16 years ago)
Entity Number: 3728294
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 190-16 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARPREET SINGH DOS Process Agent 190-16 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
KAMALDISH SINGH BRAR Chief Executive Officer 190-16 HILLSIDE AVENUE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2010-10-12 2012-11-09 Address 88-09 208TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2009-12-08 2010-10-12 Address 190-16 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2008-10-03 2009-12-08 Address 88-09 208 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103001137 2022-01-03 BIENNIAL STATEMENT 2022-01-03
161128006248 2016-11-28 BIENNIAL STATEMENT 2016-10-01
141113006822 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121109006471 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101012002265 2010-10-12 BIENNIAL STATEMENT 2010-10-01
091208000184 2009-12-08 CERTIFICATE OF CHANGE 2009-12-08
081003000409 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-19 No data 19016 HILLSIDE AVE, Queens, HOLLIS, NY, 11423 Closed 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
149594 CL VIO INVOICED 2011-04-06 750 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116387707 2020-05-01 0202 PPP 19016 HILLSIDE AVE, HOLLIS, NY, 11423
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12632
Loan Approval Amount (current) 12632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State