Search icon

MODERN BOOKKEEPING & TAX SERVICE, INC.

Company Details

Name: MODERN BOOKKEEPING & TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247809
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 76 West Railroad Avenue, Garnerville, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN FINANCIAL CARE 401(K) PLAN 2023 133457982 2024-05-03 MODERN BOOKKEEPING & TAX SERVICE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-15
Business code 541213
Sponsor’s telephone number 8459471145
Plan sponsor’s address 76 W RAILROAD AVE, GARNERVILLE, NY, 10923

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
MODERN FINANCIAL CARE 401(K) PLAN 2022 133457982 2023-05-28 MODERN BOOKKEEPING & TAX SERVICE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-15
Business code 541213
Sponsor’s telephone number 8459471145
Plan sponsor’s address 76 W RAILROAD AVE, GARNERVILLE, NY, 10923

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
MARIANNE MCGOVERN Chief Executive Officer 13 CRESTVIEW DRIVE, TOMKINS COVE, NY, United States, 10986

DOS Process Agent

Name Role Address
MARIANNE MCGOVERN DOS Process Agent 76 West Railroad Avenue, Garnerville, NY, United States, 10923

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 76 WEST RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 13 CRESTVIEW DRIVE, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-02-28 Address 76 WEST RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2004-03-31 2024-02-28 Address PO BOX 322, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2004-03-31 2014-03-10 Address 76 W RAILROAD AVE, GARNERVILLE, NY, 10983, USA (Type of address: Principal Executive Office)
2004-03-31 2014-03-10 Address 13 CRRESTVIEW DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-03-31 Address PO BOX 322 / 76 W RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
2002-07-10 2004-03-31 Address PO BOX 322 / 76 W RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2002-07-10 2004-03-31 Address PO BOX 322 / 76 W RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1994-03-30 2002-07-10 Address 76 WEST RAILRAOD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004767 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200310061025 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180326006307 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160301006561 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007510 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120430002706 2012-04-30 BIENNIAL STATEMENT 2012-03-01
080318002937 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060330002966 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040331002678 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020710002311 2002-07-10 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890787702 2020-05-01 0202 PPP 76 WEST RAILROAD AVENUE, GARNERVILLE, NY, 10923
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34857
Loan Approval Amount (current) 34857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARNERVILLE, ROCKLAND, NY, 10923-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35086.63
Forgiveness Paid Date 2020-12-30
9480758307 2021-01-30 0202 PPS 76 W Railroad Ave, Garnerville, NY, 10923-1218
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31950
Loan Approval Amount (current) 31950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garnerville, ROCKLAND, NY, 10923-1218
Project Congressional District NY-17
Number of Employees 4
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32183.09
Forgiveness Paid Date 2021-10-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State