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 (12 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5938.00
Total Face Value Of Loan:
5938.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5938
Current Approval Amount:
5938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5971.35

Date of last update: 26 Mar 2025

Sources: New York Secretary of State