Search icon

ADVANCED TAX SERVICES INC

Company Details

Name: ADVANCED TAX SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345770
ZIP code: 07733
County: Richmond
Place of Formation: New York
Address: 11 MAACKA DR, HOLMDEL, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDR USKACH Chief Executive Officer 11 MAACKA DR, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
ADVANCED TAX SERVICES INC DOS Process Agent 11 MAACKA DR, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 11 MAACKA DR, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2024-04-13 2024-04-13 Address 1219 GRAVESEND NECK ROAD, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2021-01-27 2024-04-13 Address 1219 GRAVESEND NECK ROAD, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2021-01-27 2024-04-13 Address 1219 GRAVESEND NECK ROAD, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2015-01-15 2021-01-27 Address 18 IRENE LN, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2013-01-14 2024-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-14 2021-01-27 Address 18 IRENE LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240413000040 2024-04-13 BIENNIAL STATEMENT 2024-04-13
210127060060 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190110060257 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007392 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150115006513 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130114001160 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2475748308 2021-01-20 0202 PPS 1219 Gravesend Neck Rd Fl 2, Brooklyn, NY, 11229-4209
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2102.6
Loan Approval Amount (current) 2102.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4209
Project Congressional District NY-08
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2115.39
Forgiveness Paid Date 2021-09-07
3046827101 2020-04-11 0202 PPP 1219 Gravesend Neck Road, 2nd Floor, Brooklyn, NY, 11229
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3190
Loan Approval Amount (current) 3190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3209.03
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State