Search icon

DYNAMIC TAX SOLUTIONS INC.

Company Details

Name: DYNAMIC TAX SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082829
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 45 OCEANA DR EAST #2E, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMIC TAX SOLUTIONS INC. DOS Process Agent 45 OCEANA DR EAST #2E, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NORMAN MAZIN Chief Executive Officer 45 OCEANA DR EAST #2E, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-09-02 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-02 2024-10-10 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-09-02 2023-09-02 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-09-02 2024-10-10 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-09-02 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-06-19 2023-09-02 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-07-26 2023-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2020-07-02 Address 45 OCEANA DR EAST #2E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004307 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230902000204 2023-09-02 BIENNIAL STATEMENT 2022-07-01
200702060530 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160713006354 2016-07-13 BIENNIAL STATEMENT 2016-07-01
120712006023 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100714002875 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080710002073 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060619002886 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040726000996 2004-07-26 CERTIFICATE OF INCORPORATION 2004-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697597708 2020-05-01 0202 PPP 45 OCEANA DR E APT 2E, BROOKLYN, NY, 11235
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6167
Loan Approval Amount (current) 6167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6222.23
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State