Search icon

TASK SERVICES, INC.

Company Details

Name: TASK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300120
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 5055 BISHOP HILL ROAD, HOMER, NY, United States, 13077

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY KRISTOF Chief Executive Officer 5055 BISHOP HILL ROAD, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
TASK SERVICES, INC. DOS Process Agent 5055 BISHOP HILL ROAD, HOMER, NY, United States, 13077

Agent

Name Role Address
ANTHONY KRISTOF Agent 5055 BISHOP HILL ROAD, HOMER, NY, 13077

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-04-24 2023-04-24 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-03-01 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-03-01 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Service of Process)
2023-04-24 2024-03-01 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Registered Agent)
2021-04-05 2023-04-24 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2018-03-08 2023-04-24 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Registered Agent)
2018-03-08 2023-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-03-08 2023-04-24 Address 5055 BISHOP HILL ROAD, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067095 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230424003223 2023-04-24 BIENNIAL STATEMENT 2022-03-01
210405062663 2021-04-05 BIENNIAL STATEMENT 2020-03-01
180308000279 2018-03-08 CERTIFICATE OF INCORPORATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8145058710 2021-04-07 0248 PPP 5055 Bishop Hill Rd, Homer, NY, 13077-8333
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11990
Loan Approval Amount (current) 11990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077-8333
Project Congressional District NY-19
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12028.11
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State