Search icon

MTG TAX PREP INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26300.00
Total Face Value Of Loan:
108000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2536.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2527.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State