Search icon

AMERITAX CONSULTING INC.

Company Details

Name: AMERITAX CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281423
ZIP code: 10025
County: Bronx
Place of Formation: New York
Address: 4 WEST 109TH ST, APT 3D, NY, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WEST 109TH ST, APT 3D, NY, NY, United States, 10025

Chief Executive Officer

Name Role Address
SABRI SEZER Chief Executive Officer 4 WEST 109TH ST, APT 3D, NY, NY, United States, 10025

History

Start date End date Type Value
2007-11-14 2017-09-21 Address 2780 UNIVERSITY AVENUE / #1-G, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2007-11-14 2017-09-21 Address 2780 UNIVERSITY AVENUE / #1-G, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2007-11-14 2017-09-21 Address 2780 UNIVERSITY AVENUE, SUITE #1-G, BRONX, NY, 10468, USA (Type of address: Service of Process)
2005-11-15 2007-11-14 Address 2780 UNIVERSITY AVE SUITE #1-G, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170921002014 2017-09-21 BIENNIAL STATEMENT 2015-11-01
071114002548 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051115000925 2005-11-15 CERTIFICATE OF INCORPORATION 2005-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273518302 2021-01-30 0202 PPS 5 W 37th St Fl 5 Rm 602, New York, NY, 10018-5384
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27512
Loan Approval Amount (current) 27512
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 New York, NEW YORK, NY, 10018-5384
Project Congressional District NY-12
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27768.89
Forgiveness Paid Date 2022-01-12
2046097701 2020-05-01 0202 PPP 136 MADISON AVENUE 6 TH FL ROOM 650, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26237
Loan Approval Amount (current) 26237
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26471.98
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State