Search icon

ABC TAX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABC TAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104734
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 595 ROUTE 109, WEST BABYLON, NY, United States, 11704
Address: 595 Route 109, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK GIORDANO DOS Process Agent 595 Route 109, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
MARK GIORDANO Chief Executive Officer 595 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 101 N WELLWOOD AVE, STE 8, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 595 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1999-01-19 2025-01-07 Address 101 N WELLWOOD AVE, STE 8, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-01-22 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-22 2025-01-07 Address 101 NORTH WELLWOOD AVENUE, SUITE 8, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002829 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230103001530 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210702001695 2021-07-02 BIENNIAL STATEMENT 2021-07-02
050223002773 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030102002751 2003-01-02 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
14835.00
Total Face Value Of Loan:
14835.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
17847.00
Total Face Value Of Loan:
17847.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,847
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,057.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,447
Rent: $3,400
Jobs Reported:
3
Initial Approval Amount:
$14,835
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,960.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,833
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State