Search icon

TAX SHOPPE, LTD.

Company Details

Name: TAX SHOPPE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1999 (25 years ago)
Entity Number: 2441682
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-41 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-41 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
EDWARD P DONNELLAN Chief Executive Officer 28-41 STEINWAY ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 28-41 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2001-10-29 2023-11-27 Address 28-41 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2001-10-29 2005-12-23 Address 28-41 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2001-10-29 2023-11-27 Address 28-41 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1999-11-19 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-19 2001-10-29 Address 28-41 STEINWAY ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001807 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211122001219 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191104062139 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007314 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151116006065 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131203002012 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111202002160 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091110002867 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071120002300 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051223002639 2005-12-23 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733877205 2020-04-27 0202 PPP 2841 Steinway Street, Astoria, NY, 11103
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27470
Loan Approval Amount (current) 27470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27656.19
Forgiveness Paid Date 2021-01-07
7158948907 2021-05-05 0202 PPS 2841 Steinway St N/A, Astoria, NY, 11103-3376
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31963
Loan Approval Amount (current) 31963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3376
Project Congressional District NY-14
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32137.26
Forgiveness Paid Date 2021-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State