Search icon

CHECKS AND BALANCE TAX SERVICES INC.

Company Details

Name: CHECKS AND BALANCE TAX SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713175
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2000 TEALL AVE., SYRACUSE, NY, United States, 13206
Principal Address: 2000 TEALL AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALMEIDA Chief Executive Officer 2000 TEALL AVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
CHECKS AND BALANCE TAX SERVICES INC. DOS Process Agent 2000 TEALL AVE., SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2025-02-15 2025-02-15 Address 2000 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-09-10 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-10 2025-02-15 Address 2000 TEALL AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2023-09-10 2023-09-10 Address 2000 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-09-10 2025-02-15 Address 2000 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2021-02-05 2023-09-10 Address 2000 TEALL AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2020-06-01 2023-09-10 Address 2000 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2015-02-19 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-19 2021-02-05 Address 2000 TEALL AVE., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000240 2025-02-15 BIENNIAL STATEMENT 2025-02-15
230910000381 2023-09-10 BIENNIAL STATEMENT 2023-02-01
210205060895 2021-02-05 BIENNIAL STATEMENT 2021-02-01
200601061999 2020-06-01 BIENNIAL STATEMENT 2019-02-01
150219010231 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6552408303 2021-01-27 0248 PPS 2000 Teall Ave, Syracuse, NY, 13206-1551
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1551
Project Congressional District NY-22
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24676.53
Forgiveness Paid Date 2021-10-25
9298057110 2020-04-15 0248 PPP 2000 Teall Avenue, Syracuse, NY, 13206
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24698.68
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State