Search icon

SC ACCOUNTING AND TAX SERVICES LLC

Company Details

Name: SC ACCOUNTING AND TAX SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099691
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 274 PARK AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
SHALINI CHANDIRAMANI DOS Process Agent 274 PARK AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2017-03-09 2024-03-19 Address 274 PARK AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319000308 2024-03-19 BIENNIAL STATEMENT 2024-03-19
200303060183 2020-03-03 BIENNIAL STATEMENT 2019-03-01
170517000008 2017-05-17 CERTIFICATE OF PUBLICATION 2017-05-17
170309010475 2017-03-09 ARTICLES OF ORGANIZATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960357402 2020-05-15 0235 PPP 274 PARK AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655
Loan Approval Amount (current) 655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 664.42
Forgiveness Paid Date 2021-10-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State