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
Name | Role | Address |
---|---|---|
IGOR GENDLER | DOS Process Agent | 415 BRIGHTON BEACH AVE 2 FLOOR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
IGOR GENDLER | Chief Executive Officer | 29 BROADWAY, SUITE 1315, BROOKLYN, NY, United States, 10006 |
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) |
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 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-07 | Pleaded | Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches | 1 | No data | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4284568505 | 2021-02-25 | 0202 | PPS | 415 Brighton Beach Ave Ste 2, Brooklyn, NY, 11235-3369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State