Search icon

BASKE TAX & ACCOUNTING, INC.

Company Details

Name: BASKE TAX & ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040812
ZIP code: 06478
County: Suffolk
Place of Formation: New York
Address: 925 TILLINGHAST DRIVE, OXFORD, CT, United States, 06478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 TILLINGHAST DRIVE, OXFORD, CT, United States, 06478

Chief Executive Officer

Name Role Address
ELYSE KRIEGER Chief Executive Officer 925 TILLINGHAST DRIVE, OXFORD, CT, United States, 06478

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2 LANTERN WAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 2 LANTERN WAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-07-14 2025-01-02 Address 2 LANTERN WAY, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2023-07-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2025-01-02 Address 2 LANTERN WAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2013-03-12 2023-07-14 Address 2 LANTERN WAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2011-01-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-11 2023-07-14 Address 2 LANTERN WAY, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001537 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230714000588 2023-07-14 BIENNIAL STATEMENT 2023-01-01
210113060620 2021-01-13 BIENNIAL STATEMENT 2021-01-01
170105006074 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130312006477 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110111000283 2011-01-11 CERTIFICATE OF INCORPORATION 2011-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977427109 2020-04-10 0235 PPP 2 LANTERN WAY, NESCONSET, NY, 11767-2632
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-2632
Project Congressional District NY-01
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3327.58
Forgiveness Paid Date 2021-03-01
8207748309 2021-01-29 0235 PPS 2 Lantern Way, Nesconset, NY, 11767-2913
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3312
Loan Approval Amount (current) 3312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-2913
Project Congressional District NY-01
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3349.93
Forgiveness Paid Date 2022-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State