Search icon

ACG TAX SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACG TAX SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4693844
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 2042 CENTRAL PARK AVE.,, 1 NO, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACG TAX SERVICE INC. DOS Process Agent 2042 CENTRAL PARK AVE.,, 1 NO, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ALMA GUZMAN Chief Executive Officer 2042 CENTRAL PARK AVE, 1ST FLOOR, SUITE NORTH, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 2042 CENTRAL PARK AVE.,, 1ST FLOOR, SUITE NORTH, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 2042 CENTRAL PARK AVE, 1ST FLOOR, SUITE NORTH, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Address 2042 CENTRAL PARK AVE.,, 1ST FLOOR, SUITE NORTH, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-03-02 Address 2042 CENTRAL PARK AVE.,, 1ST FLOOR, SUITE NORTH, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021544 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240930018607 2024-09-30 BIENNIAL STATEMENT 2024-09-30
191122060185 2019-11-22 BIENNIAL STATEMENT 2019-01-01
180122006028 2018-01-22 BIENNIAL STATEMENT 2017-01-01
150114000286 2015-01-14 CERTIFICATE OF INCORPORATION 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4702.00
Total Face Value Of Loan:
4702.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
4257.00
Total Face Value Of Loan:
4257.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4702
Current Approval Amount:
4702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4747.6
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4257
Current Approval Amount:
4257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4289.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State