Search icon

PROTAX CONSULTING SERVICES INC.

Company Details

Name: PROTAX CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613998
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SEVEN PENN PLAZA, SUITE 816, New York, NY, United States, 10001
Principal Address: SEVEN PENN PLAZA, SUITE 816, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROTAX CONSULTING SERVICES INC. DOS Process Agent SEVEN PENN PLAZA, SUITE 816, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARC J STROHL CPA Chief Executive Officer SEVEN PENN PLAZA SUITE 816, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134160952
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 225 WEST 83RD STREET, SUITE 16FG, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 225 WEST 83RD STREET APT 16FG, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 225 WEST 83RD STREET, SUITE 18H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address SEVEN PENN PLAZA SUITE 816, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 225 WEST 83RD STREET, SUITE 16FG, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021939 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301000454 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221224000435 2022-12-24 BIENNIAL STATEMENT 2021-03-01
030325002337 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010326000045 2001-03-26 CERTIFICATE OF CHANGE 2001-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
74692.00
Total Face Value Of Loan:
74692.00
Date:
2020-04-15
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:
75987.00
Total Face Value Of Loan:
75987.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74692
Current Approval Amount:
74692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75253.19
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75987
Current Approval Amount:
75987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76779.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State