Search icon

FIDELITY TAX SERVICES AND INSURANCE BROKERAGE CORP.

Company Details

Name: FIDELITY TAX SERVICES AND INSURANCE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1984 (41 years ago)
Entity Number: 926822
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 178 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRZYSZTOF MATYSZCZYK Chief Executive Officer 178 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-06-29 2024-06-29 Address 178 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-08 Address 178 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-06-29 Address 178 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-06-29 Address 178 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-01-07 2023-12-08 Address 178 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-01-07 2023-12-08 Address 178 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1984-06-28 1993-01-07 Address 310 MADISON AVE, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-06-28 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240629000132 2024-06-29 BIENNIAL STATEMENT 2024-06-29
231208002857 2023-12-08 BIENNIAL STATEMENT 2022-06-01
200625060244 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180628006260 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160602006354 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605007167 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120712002190 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100614002933 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080627002325 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060522002564 2006-05-22 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4204277201 2020-04-27 0202 PPP 178 GREENPOINT AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43995.2
Loan Approval Amount (current) 40177.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40627.44
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State