Search icon

J & U TAX NEW YORK INC.

Company Details

Name: J & U TAX NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (11 years ago)
Entity Number: 4473035
ZIP code: 10038
County: New York
Place of Formation: New York
Address: ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038
Principal Address: ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIAN MING YANG AND VIVIAN YU LIAO Chief Executive Officer ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
J & U TAX NEW YORK INC. DOS Process Agent ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
tian ming yang Agent ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-08-02 2024-08-02 Address ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-08-02 Address ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-10-01 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-01 2024-08-02 Address ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-08-02 Address ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-10-13 2023-10-01 Address ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-10-15 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-15 2023-10-01 Address ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-10-15 2023-10-01 Address ONE EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004060 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
231001000520 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211112000872 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191002060942 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171013006103 2017-10-13 BIENNIAL STATEMENT 2017-10-01
131015010217 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6841027808 2020-06-02 0202 PPP ONE EAST BROADWAY 3RD FLOOR, NEW YORK, NY, 10038-1013
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5938
Loan Approval Amount (current) 5938
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, 10038-1013
Project Congressional District NY-10
Number of Employees 2
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5971.35
Forgiveness Paid Date 2020-12-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State