Search icon

A & G TAX CORPORATION

Company Details

Name: A & G TAX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3909783
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1643 WEST 7TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 32 VENTURA DRIVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & G TAX CORPORATION DOS Process Agent 1643 WEST 7TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARIA GABRIELA PARENTE Chief Executive Officer 1643 W 7TH ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 1643 W 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-03-12 2024-02-06 Address 1643 W 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2010-02-08 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-08 2024-02-06 Address 1643 WEST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003757 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220709000928 2022-07-09 BIENNIAL STATEMENT 2022-02-01
210709000816 2021-07-09 BIENNIAL STATEMENT 2021-07-09
181210006480 2018-12-10 BIENNIAL STATEMENT 2018-02-01
140404002006 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120312002265 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100208000241 2010-02-08 CERTIFICATE OF INCORPORATION 2010-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 1643 WEST 7 STREET, Brooklyn, BROOKLYN, NY, 11223 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-18 2022-05-05 Refund Policy No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476528407 2021-02-02 0202 PPS 1643 W 7th St, Brooklyn, NY, 11223-1342
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) 66447
Loan Approval Amount (current) 66447
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1342
Project Congressional District NY-09
Number of Employees 6
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type 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 66861.22
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State