Search icon

KORJE TAX PROFESSIONALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KORJE TAX PROFESSIONALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (20 years ago)
Entity Number: 3246079
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 928 BROADWAY STE 707, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOREEN JERVIS DOS Process Agent 928 BROADWAY STE 707, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KOREEN JERVIS Chief Executive Officer 928 BROADWAY STE 707, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
203343625
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 928 BROADWAY STE 707, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-08-16 2023-08-23 Address 928 BROADWAY STE 707, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-08-16 2023-08-23 Address 928 BROADWAY STE 707, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-08-29 2011-08-16 Address 928 BROADWAY STE 807, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-08-29 2011-08-16 Address 928 BROADWAY STE 807, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230823001524 2023-08-23 BIENNIAL STATEMENT 2023-08-01
220225002007 2022-02-25 BIENNIAL STATEMENT 2022-02-25
170802007020 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150813006127 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130819006465 2013-08-19 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
86907.00
Total Face Value Of Loan:
86907.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86907
Current Approval Amount:
86907
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87810.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State