Search icon

VIA TAX SERVICE, INC.

Company Details

Name: VIA TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078587
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 951 COLUMBUS AVE, NEW YORK, NY, United States, 10025
Address: 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIA TAX SERVICE, INC. DOS Process Agent 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
GUSTAVO R MADERA Chief Executive Officer 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-02 Address 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-07-02 2020-07-09 Address 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-07-09 2024-07-02 Address 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-07-16 2018-07-02 Address 951 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002964 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230112002830 2023-01-12 BIENNIAL STATEMENT 2022-07-01
200709061765 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007643 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160718006196 2016-07-18 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119100.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-28
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:
18850.00
Total Face Value Of Loan:
18850.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21347.81
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18850
Current Approval Amount:
18850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18963.1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State