Search icon

INDCORP. FISCAL SERVICES INC.

Company Details

Name: INDCORP. FISCAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1979 (46 years ago)
Entity Number: 545234
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558
Address: 4315 Austin Blvd, Island Park, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY GABEL, ESQ. DOS Process Agent 4315 Austin Blvd, Island Park, NY, United States, 11510

Chief Executive Officer

Name Role Address
JEFFREY GABEL Chief Executive Officer 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2013-03-29 2023-03-01 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2012-12-04 2013-03-29 Address 4315 AUSTIN BVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2012-12-04 2013-03-29 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2012-12-04 2023-03-01 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301002556 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220127003468 2022-01-27 BIENNIAL STATEMENT 2022-01-27
20180423007 2018-04-23 ASSUMED NAME CORP INITIAL FILING 2018-04-23
130329002313 2013-03-29 BIENNIAL STATEMENT 2013-03-01
121204002424 2012-12-04 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
191527.00
Total Face Value Of Loan:
191527.00
Date:
2020-04-13
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:
191527.00
Total Face Value Of Loan:
191527.00
Date:
2013-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72800.00
Total Face Value Of Loan:
72800.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191527
Current Approval Amount:
191527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193511.43
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191527
Current Approval Amount:
191527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193740.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State