Search icon

GE TAX SERVICES, CORP.

Company Details

Name: GE TAX SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4175866
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 46-05 48TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 4605 48TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-05 48TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NIDIA TERVEZ Chief Executive Officer 46-05 48TH AVE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
140204002307 2014-02-04 BIENNIAL STATEMENT 2013-12-01
111213000344 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181608802 2021-04-09 0202 PPS 4605 48th Ave, Woodside, NY, 11377-1249
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18912
Loan Approval Amount (current) 18912
Undisbursed Amount 0
Franchise Name H&R Block - Franchise License Agreement
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 Woodside, QUEENS, NY, 11377-1249
Project Congressional District NY-07
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19000.78
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State