Search icon

H. SMILOVICH BUSINESS TAX SERVICES, INC.

Company Details

Name: H. SMILOVICH BUSINESS TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1996 (29 years ago)
Entity Number: 2056874
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 145 EAST 48TH STREET SUITE 29D, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUY SMILOVICH DOS Process Agent 145 EAST 48TH STREET SUITE 29D, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GUY SMILOVICH Chief Executive Officer 145 EAST 48TH STREET SUITE 29D, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-08-18 2018-08-01 Address 350 EAST 54TH ST., SUITE 6D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-08-18 2018-08-01 Address 350 EAST 54TH ST., SUITE 6D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-08-18 2018-08-01 Address 350 EAST 54TH ST., SUITE 6D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-08-13 1998-08-18 Address 350 EAST 54TH STREET #2E, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007644 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140801006492 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120906006563 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100813002035 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080731002060 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060810002811 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040902002787 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020806002072 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000821002274 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980818002056 1998-08-18 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616137703 2020-05-01 0202 PPP 145 E 48TH ST APT 29D, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32632
Loan Approval Amount (current) 32632
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32980.22
Forgiveness Paid Date 2021-06-01
8860038300 2021-01-30 0202 PPS 145 E 48th St Apt 29D, New York, NY, 10017-1255
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25817
Loan Approval Amount (current) 25817
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 New York, NEW YORK, NY, 10017-1255
Project Congressional District NY-12
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26200.02
Forgiveness Paid Date 2022-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State