Search icon

TAX SOLUTE CONSULTING LLC

Company Details

Name: TAX SOLUTE CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356688
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE SUITE 903, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
TAX SOLUTE CONSULTING LLC DOS Process Agent 199 LEE AVE SUITE 903, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2018-06-11 2024-06-12 Address 199 LEE AVE SUITE 903, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001951 2024-06-12 BIENNIAL STATEMENT 2024-06-12
181113001043 2018-11-13 CERTIFICATE OF PUBLICATION 2018-11-13
180611010188 2018-06-11 ARTICLES OF ORGANIZATION 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655399006 2021-05-28 0202 PPP 199 Lee Ave # 903, Brooklyn, NY, 11211-8919
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22507.7
Loan Approval Amount (current) 22507.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8919
Project Congressional District NY-07
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22694.01
Forgiveness Paid Date 2022-04-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State