Search icon

NEW YORK TAX & ACCOUNTING LLC

Company Details

Name: NEW YORK TAX & ACCOUNTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755236
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-36 41st rd, ste cs6, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 133-36 41st rd, ste cs6, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2021-08-17 2022-08-13 Address 4918 parsons bl vd., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-04-01 2021-08-17 Address 40-42 MAIN STREET, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-06-07 2013-04-01 Address 39-15 MAIN STREET / #303, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-04-17 2010-06-07 Address 39-15 MAIN ST L102, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-04-19 2008-04-17 Address 40-46 MAIN ST, 201, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-08-24 2006-04-19 Address 40-46 MAIN ST / #201, FLUSHING, NY, 11375, USA (Type of address: Service of Process)
2002-04-16 2004-08-24 Address 102-20 66 RD 2F, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220813000679 2022-08-12 CERTIFICATE OF CHANGE BY ENTITY 2022-08-12
211025002895 2021-10-25 BIENNIAL STATEMENT 2021-10-25
210817000083 2021-08-16 CERTIFICATE OF CHANGE BY ENTITY 2021-08-16
160219000072 2016-02-19 CERTIFICATE OF PUBLICATION 2016-02-19
140626002115 2014-06-26 BIENNIAL STATEMENT 2014-04-01
130401000178 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01
120712002096 2012-07-12 BIENNIAL STATEMENT 2012-04-01
100607002977 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080417003048 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060419002091 2006-04-19 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113757309 2020-05-01 0202 PPP 4042 MAIN ST FL 2, FLUSHING, NY, 11354
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33225
Loan Approval Amount (current) 33225
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 33682.66
Forgiveness Paid Date 2021-09-23
2866088406 2021-02-04 0202 PPS 4042 Main St Fl 2, Flushing, NY, 11354-5529
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33227
Loan Approval Amount (current) 33227
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5529
Project Congressional District NY-06
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33466.7
Forgiveness Paid Date 2021-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State