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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1450000.00
Date:
2020-04-28
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:
65600.00
Total Face Value Of Loan:
65600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65600
Current Approval Amount:
65600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66354.4
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55343.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State