Search icon

AT TAX ACCOUNTING SOLUTIONS CORP

Company Details

Name: AT TAX ACCOUNTING SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 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)
2014-11-21 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141121010178 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764208308 2021-01-31 0202 PPS 273 Landmark Ct, Yorktown Heights, NY, 10598-4131
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4131
Project Congressional District NY-17
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10912.2
Forgiveness Paid Date 2021-11-02
3158617701 2020-05-01 0202 PPP 273 LANDMARK CT, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10926.36
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State