Name: | KW TAX COMPLIANCE SERVICES, CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2019 (6 years ago) |
Entity Number: | 5581612 |
ZIP code: | 11366 |
County: | New York |
Place of Formation: | New York |
Address: | 7613 170TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Principal Address: | 7613 170th Street, Fresh meadows, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN WONG | DOS Process Agent | 7613 170TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
KAREN WONG | Chief Executive Officer | 7613 170TH STREET, FRESH MEADOWS, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 7613 170TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-03 | 2024-08-13 | Address | 7613 170TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813001413 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
210928001436 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190703020002 | 2019-07-03 | CERTIFICATE OF INCORPORATION | 2019-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6498188503 | 2021-03-03 | 0202 | PPP | 7613 170th St, Flushing, NY, 11366-1343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State