Search icon

MAKEMYTAXES LTD.

Company Details

Name: MAKEMYTAXES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348187
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 SEVENTH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSHIL SADH DOS Process Agent 421 SEVENTH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUSHIL SADH Chief Executive Officer 421 SEVENTH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-01-03 2019-01-10 Address 421 SEVENTH AVE, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-10 Address 421 SEVENTH AVE, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-01-03 2019-01-10 Address 421 SEVENTH AVE, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-15 2017-01-03 Address 11 PENN PLAZA SUITE 2202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-01-15 2017-01-03 Address 11 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-01-18 2017-01-03 Address 11 PENN PLAZA, SUITE 2202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061815 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060680 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103007419 2017-01-03 BIENNIAL STATEMENT 2017-01-01
151224000541 2015-12-24 CERTIFICATE OF AMENDMENT 2015-12-24
150115006996 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130118000685 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714338502 2021-02-24 0202 PPS 421 7th Ave Ste 1200 Suite 1200, New York, NY, 10001-2002
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) 5956
Loan Approval Amount (current) 5956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5987
Forgiveness Paid Date 2021-09-07
7923417304 2020-04-30 0202 PPP 421 Seventh Avenue suite 1200 Suite 1200, New York, NY, 10001
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5858
Loan Approval Amount (current) 5858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5896.18
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State