Search icon

MASON TAX, LLC

Company Details

Name: MASON TAX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269007
ZIP code: 77080
County: Kings
Place of Formation: New York
Address: 90 STATE STREET, Houston, TX, United States, 77080

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASON TAX 401(K) PLAN 2020 824051713 2021-06-18 MASON TAX LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-07
Business code 541213
Sponsor’s telephone number 7186903600
Plan sponsor’s address 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO
MASON TAX 401(K) PLAN 2019 824051713 2020-07-03 MASON TAX LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-07
Business code 541213
Sponsor’s telephone number 7186903600
Plan sponsor’s address 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
MASON TAX 401(K) PLAN 2018 824051713 2019-07-24 MASON TAX LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-11-07
Business code 541213
Sponsor’s telephone number 7186903600
Plan sponsor’s address 109 SOUTH 5TH STREET, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, Houston, TX, United States, 77080

History

Start date End date Type Value
2018-01-18 2024-01-31 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002576 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220601002559 2022-06-01 BIENNIAL STATEMENT 2022-01-01
180118010043 2018-01-18 ARTICLES OF ORGANIZATION 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672387702 2020-05-01 0202 PPP 27 OLIVE ST APT 8, BROOKLYN, NY, 11211
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42352
Loan Approval Amount (current) 42352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42880.04
Forgiveness Paid Date 2021-08-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State