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)
2008-11-20 2009-01-05 Name VIA TAX TRAVEL, INC.
2006-06-21 2010-07-16 Address 953 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-06-21 2014-07-09 Address 37 W BARNSIDE AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2006-06-21 2010-07-16 Address 953 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-07-15 2006-06-21 Address C/O GUSTAVO R. MADERA, 983 AMSTERDAM AVENUE, 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
140709007072 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120727003006 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100716002797 2010-07-16 BIENNIAL STATEMENT 2010-07-01
090105000802 2009-01-05 CERTIFICATE OF AMENDMENT 2009-01-05
081120000120 2008-11-20 CERTIFICATE OF AMENDMENT 2008-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9231628302 2021-01-30 0202 PPS 951 Columbus Ave, New York, NY, 10025-3112
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3112
Project Congressional District NY-13
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21347.81
Forgiveness Paid Date 2021-10-26
3950187206 2020-04-27 0202 PPP 951 Columbus Ave, New York, NY, 10025
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18850
Loan Approval Amount (current) 18850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18963.1
Forgiveness Paid Date 2020-12-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State