Search icon

EASTCOAST ADVISORS TAX PREP INC

Company Details

Name: EASTCOAST ADVISORS TAX PREP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2009 (16 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 3766673
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2155 OCEAN AVE STE A, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL TAX & BUSINESS SOLUTIONS INC DOS Process Agent 2155 OCEAN AVE STE A, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
231215000580 2023-12-14 CERTIFICATE OF MERGER 2023-12-14
090123000586 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377187704 2020-05-01 0235 PPP 72 Hettys Path, FARMINGVILLE, NY, 11738
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18487
Loan Approval Amount (current) 18487
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 FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541213
Borrower Race White
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 Female Owned
Veteran Unanswered
Forgiveness Amount 18655.09
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State