Search icon

ACCOUNTING AND TAX PLANNING INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2020-09-10 2023-03-15 Address 35 INDEPENDENCE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
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)

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

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:
35347.00
Total Face Value Of Loan:
35347.00
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:
29675.00
Total Face Value Of Loan:
29675.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35347
Current Approval Amount:
35347
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35590.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29675
Current Approval Amount:
29675
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30024.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State