Search icon

MT. SINAI TAX CORP.

Company Details

Name: MT. SINAI TAX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769656
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 465 RTE 25A UNIT 3, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MT. SINAI TAX CORP. DOS Process Agent 465 RTE 25A UNIT 3, MILLER PLACE, NY, United States, 11764

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MCGRANE KEVIN Chief Executive Officer 465 RTE 25A UNIT 3, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 465 RTE 25A UNIT 3, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2017-03-14 2024-05-06 Address 465 RTE 25A UNIT 3, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2017-03-14 2024-05-06 Address 465 RTE 25A UNIT 3, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2014-08-13 2017-03-14 Address 7 WAGNER DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2014-08-13 2017-03-14 Address 984 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2014-08-13 2017-03-14 Address 7 WAGNER DR, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2004-06-29 2014-08-13 Address 5225 RTE 347 STE 21, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
2004-06-29 2014-08-13 Address 5225 RTE 347 STE 21, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2002-05-21 2014-08-13 Address 5225 ROUTE 347, SUITE 21, PORT JEFFERSON STATION, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
2002-05-21 2024-05-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506003193 2024-05-06 BIENNIAL STATEMENT 2024-05-06
170314006128 2017-03-14 BIENNIAL STATEMENT 2016-05-01
140813002019 2014-08-13 BIENNIAL STATEMENT 2014-05-01
101230000745 2010-12-30 CERTIFICATE OF AMENDMENT 2010-12-30
060509002809 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040629002610 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020521000345 2002-05-21 CERTIFICATE OF INCORPORATION 2002-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608727008 2020-04-09 0235 PPP 465 ROUTE 25A, MILLER PLACE, NY, 11764-2528
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name H&R Block - Franchise License Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2528
Project Congressional District NY-01
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8795.82
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State