Search icon

AT TAX ACCOUNTING SOLUTIONS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AT TAX ACCOUNTING SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (11 years ago)
Entity Number: 4670205
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TSENTIDES Chief Executive Officer 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
ANDREW TSENTIDES DOS Process Agent 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-04 Address 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-04 Address 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2017-01-26 2020-11-02 Address 148 HUNGERFORD ROAD N., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2014-11-21 2020-11-02 Address 148 HUNGERFORD ROAD N., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005232 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230127000213 2023-01-27 BIENNIAL STATEMENT 2022-11-01
201102061051 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006046 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170126006125 2017-01-26 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
349200.00
Date:
2020-05-02
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:
10832.00
Total Face Value Of Loan:
10832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,832
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,912.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,831
Jobs Reported:
1
Initial Approval Amount:
$10,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,926.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State