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)
1979-03-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-16 2012-12-04 Address 951 LYDIA PLACE, BALDWIN HARBOR, NY, 11510, 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
A560325-5 1979-03-16 CERTIFICATE OF INCORPORATION 1979-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205618505 2021-02-23 0235 PPS 4315 Austin Blvd, Island Park, NY, 11558-1627
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191527
Loan Approval Amount (current) 191527
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1627
Project Congressional District NY-04
Number of Employees 10
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193511.43
Forgiveness Paid Date 2022-03-10
5395027105 2020-04-13 0235 PPP 4315 Austin Blvd, ISLAND PARK, NY, 11558
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191527
Loan Approval Amount (current) 191527
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 541219
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 193740.2
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State