Search icon

J C P TAXES INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19234.00
Total Face Value Of Loan:
19234.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19234
Current Approval Amount:
19234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19529.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State