Name: | S&S TAX REFUND KING 2 INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2019 (6 years ago) |
Entity Number: | 5606060 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE,, NY, United States, 11010 |
Principal Address: | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KULDEEP BAROT | Chief Executive Officer | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE,, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-16 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-16 | 2025-01-17 | Address | 944 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE,, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002218 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
190816010466 | 2019-08-16 | CERTIFICATE OF INCORPORATION | 2019-08-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3886008406 | 2021-02-05 | 0235 | PPS | 944 Hempstead Tpke, Franklin Square, NY, 11010-3628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1489917409 | 2020-05-04 | 0235 | PPP | 944 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State