Search icon

EMPIRE TAX PROFESSIONALS, INC.

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
2013-03-11 2018-12-07 Address 5 PENN PLAZA, SUITE 2333, NEW YORK, NY, 10001, 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: Principal Executive Office)
2013-03-11 2018-12-07 Address 5 PENN PLAZA, SUITE 2333, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-05 2013-03-11 Address 5 PENN PLAZA, SUITE 2338, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-29 2012-07-05 Address 63-09 108TH STREET, APT. 2M, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
081229000377 2008-12-29 CERTIFICATE OF INCORPORATION 2008-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-13 No data 5 PENN PLZ, Manhattan, NEW YORK, NY, 10001 No 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
151138 CL VIO INVOICED 2011-04-27 750 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276237200 2020-04-15 0202 PPP 68-60 Austin St Suite 602, Forest Hills, NY, 11375
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30448
Loan Approval Amount (current) 30448
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 N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State