Search icon

ABC TAX INC.

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
010111002069 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990119002876 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970122000375 1997-01-22 CERTIFICATE OF INCORPORATION 1997-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1805997708 2020-05-01 0235 PPP 595 RT 109, WEST BABYLON, NY, 11704
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17847
Loan Approval Amount (current) 17847
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
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 18057.37
Forgiveness Paid Date 2021-07-09
1561378502 2021-02-19 0235 PPS 595 Route 109, West Babylon, NY, 11704-5051
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14835
Loan Approval Amount (current) 14835
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 West Babylon, SUFFOLK, NY, 11704-5051
Project Congressional District NY-02
Number of Employees 3
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 14960.59
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State