Search icon

GOT REFUND. COM, INCORPORATED

Company Details

Name: GOT REFUND. COM, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (23 years ago)
Entity Number: 2681835
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 5020 ROUTE 9W, SUITE 102, NEWBURGH, NY, United States, 12550
Address: 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O M CONNORS DOS Process Agent 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MICHAEL A CONNORS Chief Executive Officer 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2005-11-21 2019-12-05 Address 635 DUTCHESS TURNPIKE, AT K-MART, POUGHKEEPSIE, NY, 12603, 1920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191205060360 2019-12-05 BIENNIAL STATEMENT 2019-09-01
051121002356 2005-11-21 BIENNIAL STATEMENT 2005-09-01
010920000052 2001-09-20 CERTIFICATE OF INCORPORATION 2001-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950908901 2021-04-28 0202 PPS 5020 Route 9W Ste 102, Newburgh, NY, 12550-7901
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110187
Loan Approval Amount (current) 110187
Undisbursed Amount 0
Franchise Name Jackson Hewitt Tax Service
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 Newburgh, ORANGE, NY, 12550-7901
Project Congressional District NY-18
Number of Employees 15
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111173.85
Forgiveness Paid Date 2022-03-28
2048537706 2020-05-01 0202 PPP 5020 ROUTE 9W STE 102, NEWBURGH, NY, 12550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103745
Loan Approval Amount (current) 103745
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 NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 200
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104885.96
Forgiveness Paid Date 2021-06-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State