Search icon

PRO TAX OF NEW YORK INC.

Company Details

Name: PRO TAX OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (17 years ago)
Entity Number: 3600183
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 35 W 35TH ST, STE 1003, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 W 35TH ST, STE 1003, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRANCIS J O'DAY Chief Executive Officer 35 W 35TH ST, STE 1003, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 35 W 35TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 35 W 35TH ST, STE 1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-25 2024-07-18 Address 35 W 35TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-25 2024-07-18 Address 35 W 35TH ST, STE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-01 2014-04-25 Address 35 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-03-01 2014-04-25 Address 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2012-03-01 2014-04-25 Address 35 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-04 2012-03-01 Address 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2011-01-04 2012-03-01 Address 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-12-03 2012-03-01 Address 70 GLEN STREET, STE. 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001347 2024-07-18 BIENNIAL STATEMENT 2024-07-18
140425002078 2014-04-25 BIENNIAL STATEMENT 2013-12-01
120301002035 2012-03-01 BIENNIAL STATEMENT 2011-12-01
110104002328 2011-01-04 BIENNIAL STATEMENT 2010-12-01
071203000423 2007-12-03 CERTIFICATE OF INCORPORATION 2007-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916557109 2020-04-10 0202 PPP 35 WEST 35TH ST, NEW YORK, NY, 10001-0080
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20580
Loan Approval Amount (current) 20580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
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, 10001-0080
Project Congressional District NY-12
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20765.22
Forgiveness Paid Date 2021-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State