Search icon

SOUTH SHORE CAPITAL TAX SPECIALISTS INC.

Company Details

Name: SOUTH SHORE CAPITAL TAX SPECIALISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480943
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 101 IRELAND PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH SHORE CAPITAL TAX SPECIALISTS INC. DOS Process Agent 101 IRELAND PLACE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
GEORGE S CRISOSTOMO Chief Executive Officer 101 IRELAND PLACE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2008-09-24 2020-10-05 Address 101 IRELAND PLACE, AMITYVILLE, NY, 11701, 2909, USA (Type of address: Service of Process)
2002-10-07 2008-09-24 Address 190 KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-06-07 2002-10-07 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-06-07 2008-09-24 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1990-10-11 2008-09-24 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062299 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161212006649 2016-12-12 BIENNIAL STATEMENT 2016-10-01
141001006920 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006220 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101020002228 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080924003002 2008-09-24 BIENNIAL STATEMENT 2008-10-01
041207002278 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021007002595 2002-10-07 BIENNIAL STATEMENT 2002-10-01
961202002513 1996-12-02 BIENNIAL STATEMENT 1996-10-01
940614002188 1994-06-14 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787378608 2021-03-15 0235 PPS 101 Ireland Pl, Amityville, NY, 11701-2909
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27127
Loan Approval Amount (current) 27127
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2909
Project Congressional District NY-02
Number of Employees 5
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 Male Owned
Veteran Veteran
Forgiveness Amount 27327.86
Forgiveness Paid Date 2021-12-14
2601817703 2020-05-01 0235 PPP 101 IRELAND PL, AMITYVILLE, NY, 11701
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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 Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 541219
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 Male Owned
Veteran Veteran
Forgiveness Amount 22355.08
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State