Search icon

M. & P. TAX CONSULTANTS INC.

Company Details

Name: M. & P. TAX CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657849
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 7204 20TH AVE, BROOKLYN, NY, United States, 11204
Address: 7204 20TH AVE., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STELLA ANDREOTTI DOS Process Agent 7204 20TH AVE., BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
STELLA ANDREOTTI Chief Executive Officer 7204 20TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-08-01 2018-08-01 Address 7204 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-09-02 2016-08-01 Address 7204 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-09-02 2016-08-01 Address 7204 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2009-02-12 2010-09-02 Address 1965 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2009-02-12 2010-09-02 Address 1965 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-02-12 2016-08-01 Address 7204 20TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-10-05 2009-02-12 Address 1865 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-10-05 2009-02-12 Address 1865 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-10-05 Address 1965 84TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-10-05 Address 1965 84TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801006939 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006901 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141126006141 2014-11-26 BIENNIAL STATEMENT 2014-08-01
120815002190 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100902002541 2010-09-02 BIENNIAL STATEMENT 2010-08-01
090212002901 2009-02-12 BIENNIAL STATEMENT 2008-08-01
041005002430 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020812002476 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000816002139 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980819002126 1998-08-19 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827707304 2020-04-30 0202 PPP 7204 20TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46085
Loan Approval Amount (current) 46085
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 BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46510.29
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State