Search icon

GRAND INCOME TAX ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND INCOME TAX ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1993 (32 years ago)
Entity Number: 1773672
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: JACKSON HEWITT TAX SERVICE, 28-17 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 1823 21ST DRIVE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIKI FIEGER Chief Executive Officer 28-17 STEINWAY STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
GRAND INCOME TAX ASSOCIATES, INC. DOS Process Agent JACKSON HEWITT TAX SERVICE, 28-17 STEINWAY STREET, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
113182328
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 28-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-01-25 Address JACKSON HEWITT TAX SERVICE, 28-17 STEINWAY STREET, ASTORIA, NY, 11103, 3342, USA (Type of address: Service of Process)
2007-11-29 2019-11-01 Address JACKSON HEWITT TAX SERVICE, 28-17 STEINWAY STREET, ASTORIA, NY, 11103, 3331, USA (Type of address: Service of Process)
2007-11-29 2024-01-25 Address 28-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2001-11-20 2007-11-29 Address 1823 21 DRIVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240125002350 2024-01-25 BIENNIAL STATEMENT 2024-01-25
191101060164 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006868 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006841 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006563 2013-11-12 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149587 CL VIO INVOICED 2011-03-11 450 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-12 Pleaded Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State