Search icon

MTG TAX PREP INC.

Company Details

Name: MTG TAX PREP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5302693
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 394 Avenue S, # 2E, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CYNTHIA BURRIS Chief Executive Officer 394 AVENUE S, # 2E, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 394 AVENUE S, # 2E, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 42 WADSWORTH TERRACE, 2B, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2020-05-26 2024-04-19 Address 42 WADSWORTH TERRACE, 2B, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-03-13 2024-04-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-03-13 2024-04-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001856 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220316001797 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200526060428 2020-05-26 BIENNIAL STATEMENT 2020-03-01
180313010165 2018-03-13 CERTIFICATE OF INCORPORATION 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276968500 2021-03-05 0202 PPS 42 Wadsworth Ter Apt 2B, New York, NY, 10040-3089
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3089
Project Congressional District NY-13
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2536.11
Forgiveness Paid Date 2022-08-11
3390977709 2020-05-01 0202 PPP 42 Wadsworth Terrace 2b, New York, NY, 10040
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2527.22
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State