Search icon

JFA TAX CONSULTANTS, INC.

Company Details

Name: JFA TAX CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728204
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 165 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEVA & ALLEVA DOS Process Agent 165 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN F ALLEVA Chief Executive Officer 165 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 165 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2021-05-05 2025-02-07 Address 165 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1997-05-21 2021-05-05 Address 165 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-09-05 2025-02-07 Address 165 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-05-20 1997-05-21 Address 165 BRONX RIVER ROAD, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-05-20 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207000682 2025-02-07 BIENNIAL STATEMENT 2025-02-07
210505060408 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190729060015 2019-07-29 BIENNIAL STATEMENT 2019-05-01
150504006566 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130808006122 2013-08-08 BIENNIAL STATEMENT 2013-05-01
110718002364 2011-07-18 BIENNIAL STATEMENT 2011-05-01
070509003137 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050629002262 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030424002747 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010522002289 2001-05-22 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313398407 2021-02-16 0202 PPS 165 Bronx River Rd, Yonkers, NY, 10704-3700
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16040
Loan Approval Amount (current) 16040
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 Yonkers, WESTCHESTER, NY, 10704-3700
Project Congressional District NY-16
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16140.43
Forgiveness Paid Date 2021-10-06
2078817708 2020-05-01 0202 PPP 165 BRONX RIVER RD, YONKERS, NY, 10704
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16040
Loan Approval Amount (current) 16040
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code -
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 16226.01
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State