Search icon

SJS TAX & CONSULTING INC.

Company Details

Name: SJS TAX & CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5248434
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 510 Hempstead Turnpike, RM 204, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SJS TAX & CONSULTING INC. DOS Process Agent 510 Hempstead Turnpike, RM 204, West Hempstead, NY, United States, 11552

Chief Executive Officer

Name Role Address
STUART J STEIN Chief Executive Officer 510 HEMPSTEAD TURNPIKE, RM 204, WEST HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
221103001484 2022-11-03 BIENNIAL STATEMENT 2021-12-01
171211010415 2017-12-11 CERTIFICATE OF INCORPORATION 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9081777908 2020-06-19 0235 PPP 510 Hempstead Turnpike, West Hempstead, NY, 11552-1147
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18284
Loan Approval Amount (current) 18284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1147
Project Congressional District NY-04
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18486.38
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State