Search icon

ACCOUNTING & TAX PLANNERS OF NY, INC.

Company Details

Name: ACCOUNTING & TAX PLANNERS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232148
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 FIFTH AVE, SUITE 211, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAKESH BAXI DOS Process Agent 303 FIFTH AVE, SUITE 211, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAKESH BAXI Chief Executive Officer 303 5TH AVE, SUITE 211, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 303 5TH AVE, SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Chief Executive Officer)
2023-01-23 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2024-02-01 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Service of Process)
2008-01-31 2010-02-26 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Principal Executive Office)
2008-01-31 2024-02-01 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Chief Executive Officer)
2008-01-31 2012-03-06 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6623, USA (Type of address: Service of Process)
2004-01-27 2008-01-31 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6601, USA (Type of address: Service of Process)
2004-01-27 2008-01-31 Address 303 FIFTH AVE / SUITE 211, NEW YORK, NY, 10016, 6601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201038388 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220303002467 2022-03-03 BIENNIAL STATEMENT 2022-02-01
200203062001 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006121 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160222006218 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140219006177 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120306002894 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100226002334 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080131002513 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060228002424 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2389218306 2021-01-20 0202 PPS 303 5th Ave, New York, NY, 10016-6601
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10016-6601
Project Congressional District NY-12
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55343.75
Forgiveness Paid Date 2021-09-08
9943897206 2020-04-28 0202 PPP 303 5TH AVE SUITE 211, NEW YORK, NY, 10016-6623
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10016-6623
Project Congressional District NY-12
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66354.4
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State