Search icon

K & J ACCOUNTING & TAX CONSULTING, INC.

Company Details

Name: K & J ACCOUNTING & TAX CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3835045
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 295 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY TU Chief Executive Officer 295 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 295 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-03 Address 295 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-07-03 Address 295 NORTHERN BLVD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-07-11 2019-07-01 Address 135-14 NORTHERN BLVD., 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2013-07-11 2019-07-01 Address 135-14 NORTHERN BLVD., 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-07-11 2017-09-01 Address 135-14 NORTHERN BLVD., 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-07-17 2013-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-07-17 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-17 2017-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703004200 2023-07-03 BIENNIAL STATEMENT 2023-07-01
190701060436 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170901000284 2017-09-01 CERTIFICATE OF CHANGE 2017-09-01
170705006410 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130711006206 2013-07-11 BIENNIAL STATEMENT 2013-07-01
090807000334 2009-08-07 CERTIFICATE OF AMENDMENT 2009-08-07
090717000613 2009-07-17 CERTIFICATE OF INCORPORATION 2009-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232098409 2021-02-16 0235 PPS 295 Northern Blvd Ste 204, Great Neck, NY, 11021-4701
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) 12985
Loan Approval Amount (current) 12985
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 Great Neck, NASSAU, NY, 11021-4701
Project Congressional District NY-03
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13067.01
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State