Search icon

EMPIRE TAX PROFESSIONALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE TAX PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2008 (16 years ago)
Entity Number: 3756885
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 97-77 QUEENS BLVD 11TH FL, STE 1102, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE TAX PROFESSIONALS, INC. DOS Process Agent 97-77 QUEENS BLVD 11TH FL, STE 1102, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
REVITAL MICHAELOV Chief Executive Officer 97-77 QUEENS BLVD 11TH FL, STE 1102, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 97-77 QUEENS BLVD 11TH FL, STE 1102, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2018-12-07 2025-06-02 Address 97-77 QUEENS BLVD 11TH FL, STE 1102, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2018-12-07 2025-06-02 Address 97-77 QUEENS BLVD 11TH FL, STE 1102, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2013-03-11 2018-12-07 Address 5 PENN PLAZA, SUITE 2333, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-03-11 2018-12-07 Address 5 PENN PLAZA, SUITE 2333, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250602004613 2025-06-02 BIENNIAL STATEMENT 2025-06-02
181207006323 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141211006926 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130311006510 2013-03-11 BIENNIAL STATEMENT 2012-12-01
120705000118 2012-07-05 CERTIFICATE OF CHANGE 2012-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
151138 CL VIO INVOICED 2011-04-27 750 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
30448.00
Total Face Value Of Loan:
30448.00
Date:
2020-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2019-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30448
Current Approval Amount:
30448
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State