Search icon

FITZ TAX & CONSULTING SERVICES INC.

Company Details

Name: FITZ TAX & CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5405021
ZIP code: 30017
County: Nassau
Place of Formation: New York
Address: 206 SAINT MARKS AVE, GRAYSON, GA, United States, 30017
Principal Address: 206 Saint Marks Ave, GRAYSON, GA, United States, 30017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FITZ TAX & CONSULTING SERVICES INC. DOS Process Agent 206 SAINT MARKS AVE, GRAYSON, GA, United States, 30017

Chief Executive Officer

Name Role Address
FITZROY WALKER Chief Executive Officer 1284 CARLISLE CT, GRAYSON, GA, United States, 30017

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 206 SAINT MARKS AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 1284 CARLISLE CT, GRAYSON, GA, 30017, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-05 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-05 2024-10-21 Address 206 SAINT MARKS AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021002578 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221106000275 2022-11-06 BIENNIAL STATEMENT 2022-09-01
211025003124 2021-10-25 BIENNIAL STATEMENT 2021-10-25
180905010593 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871728604 2021-03-13 0235 PPS 206 Saint Marks Ave, Freeport, NY, 11520-6021
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3129
Loan Approval Amount (current) 3129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-6021
Project Congressional District NY-04
Number of Employees 2
NAICS code 519190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3143.32
Forgiveness Paid Date 2021-09-01
6389677404 2020-05-14 0235 PPP 206 SAINT MARKS AVE, FREEPORT, NY, 11520-6021
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1730
Loan Approval Amount (current) 1730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-6021
Project Congressional District NY-04
Number of Employees 2
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1746.83
Forgiveness Paid Date 2021-05-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State