Search icon

ACCOUNTING AND TAX PLANNING INC.

Company Details

Name: ACCOUNTING AND TAX PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1998 (27 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 2293403
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 35 INDEPENDENCE DRIVE, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCOUNTING AND TAX PLANNING INC. DOS Process Agent 35 INDEPENDENCE DRIVE, MANHASSET HILLS, NY, United States, 11040

Chief Executive Officer

Name Role Address
MANISH MAJITHIA Chief Executive Officer 35 INDEPENDENCE DRIVE, MANHASSET HILLS, NY, United States, 11040

History

Start date End date Type Value
2020-09-10 2023-03-15 Address 35 INDEPENDENCE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-09-10 2023-03-15 Address 35 INDEPENDENCE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2016-12-16 2020-09-10 Address 35 FORDHAM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-12-16 2020-09-10 Address 35 FORDHAM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-09-29 2016-12-16 Address 100 GARDEN CITY PLAZ, STE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-08-23 2016-12-16 Address 100 GARDEN CITY PLAZA, STE 220, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-08-23 2008-09-29 Address 100 GARDEN CITY PLAZA, STE 220, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-08-23 2016-12-16 Address 100 GARDEN CITY PLAZA, STE 220, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-08-22 2006-08-23 Address 42 BRISTOL DR, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2000-08-22 2006-08-23 Address 42 BRISTOL DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230315002164 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
200910060656 2020-09-10 BIENNIAL STATEMENT 2020-08-01
181009006898 2018-10-09 BIENNIAL STATEMENT 2018-08-01
161216002009 2016-12-16 BIENNIAL STATEMENT 2016-08-01
100811002080 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080929002195 2008-09-29 BIENNIAL STATEMENT 2008-08-01
060823002514 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040909002222 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020723002750 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000822002302 2000-08-22 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633928309 2021-01-23 0235 PPS 35 Independence Dr, New Hyde Park, NY, 11040-1022
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35347
Loan Approval Amount (current) 35347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1022
Project Congressional District NY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35590.07
Forgiveness Paid Date 2021-10-06
9261027206 2020-04-28 0235 PPP 35 Independence Dr, NEW HYDE PARK, NY, 11040
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) 29675
Loan Approval Amount (current) 29675
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 NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30024.79
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State