Search icon

LG TAX & ACCOUNTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LG TAX & ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832017
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 800 3RD AVE STE A #1145, NEW YORK, NY, United States, 10022
Principal Address: 800 3RD AVE STE A #1145, NEW, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LG TAX & ACCOUNTING INC. DOS Process Agent 800 3RD AVE STE A #1145, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NINA LEE Chief Executive Officer 800 3RD AVE STE A #1145, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 36-40 MAIN STREET, #506, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-08-23 Address 36-40 MAIN STREET, #506, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-07-01 2023-08-23 Address 36-40 MAIN STREET, #506, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-10-16 2019-07-01 Address 36-40 MAIN STREET, #209, FLUSHING, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-07-29 2019-07-01 Address 36-40 MAIN STREET, #209, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230823000895 2023-08-23 BIENNIAL STATEMENT 2023-07-01
210727002544 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190701060062 2019-07-01 BIENNIAL STATEMENT 2019-07-01
151016006097 2015-10-16 BIENNIAL STATEMENT 2015-07-01
140919006446 2014-09-19 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
232900.00
Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6297.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6295.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State