Search icon

ATAX, INC.

Company Details

Name: ATAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266904
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5536 Broadway, Bronx, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATAX, INC. DOS Process Agent 5536 Broadway, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
ELANI ALVAREZ Chief Executive Officer 5536 BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 5536 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-01-08 Address 5536 BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-01-08 Address 5536 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
2018-01-16 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2023-11-21 Address 5536 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004822 2024-01-08 BIENNIAL STATEMENT 2024-01-08
231121003710 2023-11-21 BIENNIAL STATEMENT 2022-01-01
180116010278 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183187 OL VIO CREDITED 2012-03-26 700 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313118510 2021-02-25 0202 PPS 5536 Broadway, Bronx, NY, 10463-5250
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100598
Loan Approval Amount (current) 100598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5250
Project Congressional District NY-13
Number of Employees 44
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100986.42
Forgiveness Paid Date 2021-07-21
3213398010 2020-06-24 0202 PPP 5536 Broadway, Bronx, NY, 10463-5250
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10463-5250
Project Congressional District NY-13
Number of Employees 41
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126171.23
Forgiveness Paid Date 2021-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State