Search icon

OPTIMUM INCOME TAX & ACCOUNTING SOLUTION, INC.

Company Details

Name: OPTIMUM INCOME TAX & ACCOUNTING SOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (17 years ago)
Entity Number: 3594571
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 490 KINGS HWY, 2ND FL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX ROZENBAUM Chief Executive Officer 490 KINGS HWY, 2ND FL, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
OPTIMUM INCOME TAX & ACCOUNTING SOLUTION, INC. DOS Process Agent 490 KINGS HWY, 2ND FL, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 490 KINGS HWY, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-11-27 Address 490 KINGS HWY, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-12-02 2013-11-13 Address 490 KINGS HWY, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-12-02 2024-11-27 Address 490 KINGS HWY, 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-11-16 2011-12-02 Address 1425 KINGS HWY STE. #5, ATTN: FELIX ROZENBAUM, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-11-16 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127001869 2024-11-27 BIENNIAL STATEMENT 2024-11-27
191101060526 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171121006133 2017-11-21 BIENNIAL STATEMENT 2017-11-01
151103006531 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131113006568 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111202002625 2011-12-02 BIENNIAL STATEMENT 2011-11-01
071116000496 2007-11-16 CERTIFICATE OF INCORPORATION 2007-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2008837207 2020-04-15 0202 PPP 490 KINGS HWY FL 2, BROOKLYN, NY, 11223
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) 11400
Loan Approval Amount (current) 11400
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, 11223-0001
Project Congressional District NY-11
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 11504.58
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State