Search icon

RAPOPORT TAX SERVICES, INC.

Company Details

Name: RAPOPORT TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336688
ZIP code: 11561
County: Rockland
Place of Formation: New York
Address: 360 Shore Road Apt 9E, Long Beach, NY, United States, 11561

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
RAPOPORT TAX SERVICES, INC. DOS Process Agent 360 Shore Road Apt 9E, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
LAWRENCE RAPOPORT Chief Executive Officer 360 SHORE ROAD APT 9E, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 5 KINGS GATE ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 360 SHORE ROAD APT 9E, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-05-07 Address 5 KINGS GATE ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2018-05-07 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-05-07 2024-05-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-07 2024-05-07 Address 5 KINGS GATE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000665 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220508000264 2022-05-08 BIENNIAL STATEMENT 2022-05-01
200507060769 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180507010428 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403157700 2020-05-01 0202 PPP 5 KINGS GATE RD, SUFFERN, NY, 10901
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 New Business or 2 years or less
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6296.11
Forgiveness Paid Date 2021-01-28
2954728408 2021-02-04 0235 PPS 360 Shore Rd Apt 9E, Long Beach, NY, 11561-4381
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Long Beach, NASSAU, NY, 11561-4381
Project Congressional District NY-04
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6291.51
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State