Search icon

TAX PURPOSES, INC.

Company claim

Is this your business?

Get access!

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 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
25997.00
Total Face Value Of Loan:
25997.00
Date:
2020-04-11
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:
15717.00
Total Face Value Of Loan:
15717.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,717
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,894.84
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $14,717
Rent: $1,000
Jobs Reported:
3
Initial Approval Amount:
$25,997
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,279.76
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $25,997

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State