Search icon

NORTH SHORE TAX SERVICES INC.

Company Details

Name: NORTH SHORE TAX SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202664
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTER MILL RD STE 310, GREAT NECK, NY, United States, 11021
Principal Address: 60 CUTTER MILL RD, STE 310, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SHORE TAX SERVICES INC. DOS Process Agent 60 CUTTER MILL RD STE 310, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFREY GLASER Chief Executive Officer 60 CUTTER MILL RD, STE 310, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-12-09 2013-11-06 Address 60 CUTTER MILL RD, STE 502, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-12-09 2013-11-06 Address 60 CUTTER MILL RD, STE 502, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-11-25 2013-11-06 Address 60 CUTTER MILL RD STE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006571 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131106006502 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111121002167 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091105002293 2009-11-05 BIENNIAL STATEMENT 2009-11-01
080125003131 2008-01-25 BIENNIAL STATEMENT 2007-11-01
060127002157 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031106002638 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020109002665 2002-01-09 BIENNIAL STATEMENT 2001-11-01
991209002245 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971125000621 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255648408 2021-02-06 0235 PPS 60 Cuttermill Rd, Great Neck, NY, 11021-3131
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9161
Loan Approval Amount (current) 9161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3131
Project Congressional District NY-03
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9232
Forgiveness Paid Date 2021-11-22
9896187201 2020-04-28 0235 PPP 60 cutter mill road, great neck, NY, 11021
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address great neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8418.04
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State