Search icon

AMERICAN TAX AND ACCOUNTING SERVICES OF NEW YORK, INC.

Company Details

Name: AMERICAN TAX AND ACCOUNTING SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864026
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 56 Harvest Dr, SCARSDALE, NY, United States, 10583
Principal Address: 56 Harvest Dr, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONGGE TRACY TANG Chief Executive Officer 60 EAST 42ND ST, STE 4600, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
AMERICAN TAX AND ACCOUNTING SERVICES OF NEW YORK, INC. DOS Process Agent 56 Harvest Dr, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 455 CENTRAL PARK AVENUE,, SUITE 314, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-03-24 Address 455 CENTRAL PARK AVENUE,, SUITE 314, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-03-24 Address 455 CENTRAL PARK AVENUE, SUITE 314, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-10-18 2017-10-03 Address 572 GRAND STREET, G1606, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-10-18 2017-10-03 Address 572 GRAND STREET, G1606, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2009-10-06 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-06 2017-10-03 Address 575 MADISON AVE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003440 2023-03-24 BIENNIAL STATEMENT 2021-10-01
171003006757 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131018006440 2013-10-18 BIENNIAL STATEMENT 2013-10-01
091006000287 2009-10-06 CERTIFICATE OF INCORPORATION 2009-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1701388410 2021-02-02 0202 PPS 56 Harvest Dr, Scarsdale, NY, 10583-7729
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Scarsdale, WESTCHESTER, NY, 10583-7729
Project Congressional District NY-16
Number of Employees 1
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8391.88
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State