Search icon

GESLIER INCOME TAX SERVICES, LLC

Company Details

Name: GESLIER INCOME TAX SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060593
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 114 GRENADA AVENUE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
GESLIER INCOME TAX SERVICES, LLC DOS Process Agent 114 GRENADA AVENUE, ROOSEVELT, NY, United States, 11575

Agent

Name Role Address
GESLIER DAVIS Agent 114 GRENADA AVENUE, ROOSEVELT, NY, 11575

History

Start date End date Type Value
2023-02-14 2025-02-08 Address 114 GRENADA AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Registered Agent)
2023-02-14 2025-02-08 Address 114 GRENADA AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2012-10-01 2023-02-14 Address 114 GRENADA AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Registered Agent)
2012-10-01 2023-02-14 Address 114 GRENADA AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2011-02-28 2012-10-01 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2011-02-28 2012-10-01 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000369 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230214000657 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210202060596 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190604002014 2019-06-04 BIENNIAL STATEMENT 2019-02-01
190110060207 2019-01-10 BIENNIAL STATEMENT 2017-02-01
150209006280 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130208006276 2013-02-08 BIENNIAL STATEMENT 2013-02-01
121001000887 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
110726000111 2011-07-26 CERTIFICATE OF PUBLICATION 2011-07-26
110228000287 2011-02-28 ARTICLES OF ORGANIZATION 2011-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7803197305 2020-04-30 0235 PPP 114 grenada avenue, roosevelt, NY, 11575
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address roosevelt, NASSAU, NY, 11575-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.96
Forgiveness Paid Date 2021-04-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State