Search icon

TAX PURPOSES, INC.

Company Details

Name: TAX PURPOSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620441
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 319 East 8th Street, Apt #6B, New York, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ARI SHAFFIR Chief Executive Officer 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-08-15 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-08-15 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-24 2024-08-15 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2024-02-24 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2021-12-17 2024-02-24 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2021-12-17 2024-02-24 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-12-16 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815000737 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240224000436 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
220804003778 2022-08-04 BIENNIAL STATEMENT 2022-08-01
211217002108 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
211213003461 2021-12-13 BIENNIAL STATEMENT 2021-12-13
140812000338 2014-08-12 CERTIFICATE OF INCORPORATION 2014-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649117100 2020-04-10 0235 PPP 20 CROSSWAYS PARK DR 412, WOODBURY, NY, 11797-2001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15717
Loan Approval Amount (current) 15717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2001
Project Congressional District NY-03
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15894.84
Forgiveness Paid Date 2021-06-24
8948238502 2021-03-10 0235 PPS 20 Crossways Park Dr N Ste 412, Woodbury, NY, 11797-2007
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25997
Loan Approval Amount (current) 25997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2007
Project Congressional District NY-03
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26279.76
Forgiveness Paid Date 2022-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State