Search icon

J C P TAXES INC.

Company Details

Name: J C P TAXES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2003 (22 years ago)
Date of dissolution: 28 Mar 2024
Entity Number: 2912556
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN MAILLARO Chief Executive Officer 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
J C P TAXES INC. DOS Process Agent 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2021-05-03 2024-03-28 Address 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-03-28 Address 2 CORACI BLVD SUITE 18, SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2005-07-11 2021-05-03 Address 2 CORACI BLVD SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2005-07-11 2021-05-03 Address 2 CORACI BLVD SUITE 18, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2003-05-29 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-29 2005-07-11 Address JEAN MAILLARDO, 119 MADISON STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003368 2024-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-28
210503062385 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190603061976 2019-06-03 BIENNIAL STATEMENT 2019-05-01
170503007065 2017-05-03 BIENNIAL STATEMENT 2017-05-01
151014006067 2015-10-14 BIENNIAL STATEMENT 2015-05-01
130801002238 2013-08-01 BIENNIAL STATEMENT 2013-05-01
110527002745 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002469 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509003256 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050711002708 2005-07-11 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083667707 2020-05-01 0235 PPP 2 Coraci Blvd Suite 18, Shirley, NY, 11967
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19234
Loan Approval Amount (current) 19234
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 Shirley, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541213
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 19529.1
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State