Search icon

ACCOUNTING AND TAX ASSOCIATES, LLC

Company Details

Name: ACCOUNTING AND TAX ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246267
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 535 S Broadway Suite 203, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ACCOUNTING AND TAX ASSOCIATES, LLC DOS Process Agent 535 S Broadway Suite 203, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2012-05-16 2024-05-31 Address 1274 W RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001604 2024-05-31 BIENNIAL STATEMENT 2024-05-31
120516000640 2012-05-16 ARTICLES OF ORGANIZATION 2012-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831748610 2021-03-15 0235 PPS 535 S Broadway Ste 203, Hicksville, NY, 11801-5055
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80882
Loan Approval Amount (current) 80882
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 Hicksville, NASSAU, NY, 11801-5055
Project Congressional District NY-03
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81584.37
Forgiveness Paid Date 2022-01-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State