Search icon

AMERICAN TAX AND ACCOUNTING SERVICES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-06-26
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:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8391.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State