Search icon

NYITAX INC.

Company Details

Name: NYITAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302534
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 98 E BROADWAY STE 308, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYITAX INC. DOS Process Agent 98 E BROADWAY STE 308, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
COLIN SHEN Chief Executive Officer 98 E BROADWAY STE 308, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 98 E BROADWAY STE 308, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-05 2024-10-02 Address 98 E BROADWAY STE 308, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-10-15 2024-10-02 Address 98 E BROADWAY STE 308, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-10-01 2020-10-05 Address 98 E BROADWAY STE 308, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-10-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002000770 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221027001698 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201005062690 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007370 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006581 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141015006212 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121001000485 2012-10-01 CERTIFICATE OF INCORPORATION 2012-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524518410 2021-02-02 0202 PPS 98 E Broadway Ste 308, New York, NY, 10002-7181
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18832
Loan Approval Amount (current) 18832
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7181
Project Congressional District NY-10
Number of Employees 3
NAICS code 541211
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 18956.57
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State