Search icon

MINN TAX AND BUSINESS SERVICES INC.

Company Details

Name: MINN TAX AND BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3874995
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 8708 JUSTICE AVE, STE CU, ELMHURST, NY, United States, 11373
Principal Address: 8708 JUSTICE AVE, SUITE CU, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUNG MINN Chief Executive Officer 8708 JUSTICE AVE, SUITE CU, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8708 JUSTICE AVE, STE CU, ELMHURST, NY, United States, 11373

Agent

Name Role Address
AUNG MINN Agent 8708 JUSTICE AVE, STE CU, ELMHURST, NY, 11373

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 8708 JUSTICE AVE, SUITE CU, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2022-07-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-27 2023-11-01 Address 8708 JUSTICE AVE, STE CU, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-01-27 2023-11-01 Address 8708 JUSTICE AVE, STE CU, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2015-11-04 2016-09-23 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2015-11-04 2023-11-01 Address 8708 JUSTICE AVE, SUITE CU, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2013-11-08 2015-11-04 Address PO BOX 807, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-12-10 2015-11-04 Address C/O 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2012-12-10 2013-11-08 Address PO BOX 807, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-12-10 2016-01-27 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042402 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105001492 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191101061089 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180130006082 2018-01-30 BIENNIAL STATEMENT 2017-11-01
160923002003 2016-09-23 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
160127000143 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
151104006756 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131108006939 2013-11-08 BIENNIAL STATEMENT 2013-11-01
121210006956 2012-12-10 BIENNIAL STATEMENT 2011-11-01
091104000087 2009-11-04 CERTIFICATE OF INCORPORATION 2009-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900987703 2020-05-01 0202 PPP 8708 JUSTICE AVE SUITE CU, ELMHURST, NY, 11373
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34450
Loan Approval Amount (current) 34450
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34861.7
Forgiveness Paid Date 2021-07-15
5237978501 2021-02-27 0202 PPS 8708 Justice Ave Ste Cu, Elmhurst, NY, 11373-8715
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39510
Loan Approval Amount (current) 39510
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-8715
Project Congressional District NY-06
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39728.34
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State