Search icon

TAXARTPRO INC.

Company Details

Name: TAXARTPRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2018 (6 years ago)
Entity Number: 5465833
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 415 BRIGHTON BEACH AVE 2 FLOOR, BROOKLYN, NY, United States, 11235
Principal Address: 415 BRIGHTON BEACH AVE 2 FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IGOR GENDLER DOS Process Agent 415 BRIGHTON BEACH AVE 2 FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IGOR GENDLER Chief Executive Officer 29 BROADWAY, SUITE 1315, BROOKLYN, NY, United States, 10006

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 29 BROADWAY, SUITE 1315, BROOKLYN, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 29 BROADWAY, SUITE 1315, BROOKLYN, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-12-02 Address 415 BRIGHTON BEACH AVE 2 FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-06-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-12-02 Address 29 BROADWAY, SUITE 1315, BROOKLYN, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-06-01 Address 29 BROADWAY, SUITE 1315, BROOKLYN, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-12-31 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-31 2023-06-01 Address 29 BROADWAY SUITE 1315, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001022 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230601004393 2023-06-01 BIENNIAL STATEMENT 2022-12-01
210520060088 2021-05-20 BIENNIAL STATEMENT 2020-12-01
181231020071 2018-12-31 CERTIFICATE OF INCORPORATION 2018-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239107709 2020-05-01 0202 PPP 415 BRIGHTON BEACH AVE FL 2, BROOKLYN, NY, 11235
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25223.9
Forgiveness Paid Date 2021-03-29
4284568505 2021-02-25 0202 PPS 415 Brighton Beach Ave Ste 2, Brooklyn, NY, 11235-3369
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3369
Project Congressional District NY-08
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20958.22
Forgiveness Paid Date 2021-10-20

Date of last update: 06 Mar 2025

Sources: New York Secretary of State