Search icon

WIRCHANSKY TAX SERVICES, INC.

Company Details

Name: WIRCHANSKY TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3557154
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 31 LOCKWOOD AVE, YONKERS, NY, United States, 10701
Address: 31 LOCKWOOD AVENUE, YONKERS, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRCHANSKY TAX SERVICES, INC. DOS Process Agent 31 LOCKWOOD AVENUE, YONKERS, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
PETER WIRCHANSKY Chief Executive Officer 31 LOCKWOOD AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2015-08-11 2017-08-01 Address 31 LOCKWOOD AVE, YONKERS, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-09-06 2015-08-11 Address 4 FERO STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-07-30 2013-09-06 Address 4 FERO STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-07-30 2015-08-11 Address 4 FERO STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2009-07-30 2015-08-11 Address 4 FERO STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2007-08-16 2009-07-30 Address 4 FERO STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190823060122 2019-08-23 BIENNIAL STATEMENT 2019-08-01
170801007413 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150811006202 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130906006656 2013-09-06 BIENNIAL STATEMENT 2013-08-01
090730002443 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070816000915 2007-08-16 CERTIFICATE OF INCORPORATION 2007-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849058305 2021-01-30 0202 PPS 31 Lockwood Ave, Yonkers, NY, 10701-5765
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5765
Project Congressional District NY-16
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6295.09
Forgiveness Paid Date 2021-10-26
3141177704 2020-05-01 0202 PPP 31 LOCKWOOD AVE, YONKERS, NY, 10701
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 1
NAICS code 541213
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 6319.93
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State