Search icon

TAX HELP ASSOCIATES OF NEW YORK, INC.

Headquarter

Company Details

Name: TAX HELP ASSOCIATES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779218
ZIP code: 14057
County: Erie
Place of Formation: New York
Principal Address: 5225 SOUTHWESTERN BLVD, STE 3, HAMBURG, NY, United States, 14075
Address: 3536 N BOSTON RD, Eden, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC J DOMBROWSKI DOS Process Agent 3536 N BOSTON RD, Eden, NY, United States, 14057

Chief Executive Officer

Name Role Address
MARC J DOMBROWSKI Chief Executive Officer PO BOX 889, HAMBURG, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
0547395
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161442711
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-26 2023-12-26 Address PO BOX 889, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-12-26 Address PO BOX 889, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-12-26 Address 5225 SOUTHWESTERN BLVD, STE 3, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1997-12-17 2020-02-03 Address 238 PRESIDIO PL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1997-12-17 2020-02-03 Address 6325 SHERIDAN DR, BUFFALO, NY, 14221, 4801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002323 2023-12-26 BIENNIAL STATEMENT 2023-12-26
230106003244 2023-01-06 BIENNIAL STATEMENT 2021-12-01
200203002003 2020-02-03 BIENNIAL STATEMENT 2019-12-01
011210002434 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000127002318 2000-01-27 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23200.00
Total Face Value Of Loan:
23200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18509.00
Total Face Value Of Loan:
18509.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18509
Current Approval Amount:
18509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18630.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State