Search icon

ACCOUNTAX ADVISORS, LTD.

Company Details

Name: ACCOUNTAX ADVISORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (29 years ago)
Entity Number: 1978400
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 211 HALSEY AVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 HALSEY AVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
BULENT ILINGI Chief Executive Officer 211 HALSEY AVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2001-11-28 2015-12-29 Address 28 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2001-11-28 2015-12-29 Address 28 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2001-11-28 2015-12-29 Address 28 MAPLE DR, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1998-02-10 2001-11-28 Address 267 5TH AVE #1112, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-02-10 2001-11-28 Address 267 5TH AVE #1112, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-02-10 2001-11-28 Address 267 5TH AVE #1112, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-12-04 1998-02-10 Address 267 FIFTH AVENUE SUITE 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211211000779 2021-12-11 BIENNIAL STATEMENT 2021-12-11
151229002036 2015-12-29 BIENNIAL STATEMENT 2015-12-01
011128002135 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000104002475 2000-01-04 BIENNIAL STATEMENT 1999-12-01
980210002710 1998-02-10 BIENNIAL STATEMENT 1997-12-01
951204000178 1995-12-04 CERTIFICATE OF INCORPORATION 1995-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-01 No data 4726 59TH PL, Queens, WOODSIDE, NY, 11377 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9568737201 2020-04-28 0235 PPP 211 HALSEY AVENUE, JERICHO, NY, 11753
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20606.55
Loan Approval Amount (current) 20606.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20781.56
Forgiveness Paid Date 2021-03-05
9928618408 2021-02-18 0235 PPS 211 Halsey Ave, Jericho, NY, 11753-1601
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20606.55
Loan Approval Amount (current) 20606.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1601
Project Congressional District NY-03
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20774.23
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State