Search icon

BORISMTAX INC

Company Details

Name: BORISMTAX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765950
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 queens blvd, ste 1102, REGO PARK, NY, United States, 11374
Principal Address: 97-77 QUEENS BLVD, STE 1102, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS MUSHEYEV Chief Executive Officer 6434 99TH STREET APT 2E, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-77 queens blvd, ste 1102, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 6434 99TH STREET APT 2E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-06-20 Address 6434 99TH STREET APT 2E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-06-20 Address 97-77 queens blvd, ste 1102, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2021-06-21 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2022-03-24 Address 6434 99TH STREET APT 2E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2015-05-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-28 2022-03-24 Address 91-08 63RD DRIVE, 2ND FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620003452 2023-06-20 BIENNIAL STATEMENT 2023-05-01
220324000085 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210527060255 2021-05-27 BIENNIAL STATEMENT 2021-05-01
150528010423 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832037101 2020-04-14 0202 PPP 73-26 Yellowstone Blvd Ste 4, FOREST HILLS, NY, 11375
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22405
Loan Approval Amount (current) 22405
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22591.61
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State