Search icon

FEDERATED TAX CONSULTANTS, INC.

Company Details

Name: FEDERATED TAX CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168168
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 171 WEST 29TH STREET, NEW YORK, NY, United States, 10001
Address: ELLIOT WINITSKY, 171 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLITO WINITSKY Chief Executive Officer 171 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ELLIOT WINITSKY DOS Process Agent ELLIOT WINITSKY, 171 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133963065
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-23 2019-08-02 Address 171 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-08-23 2019-08-02 Address 171 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-08-04 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-08-04 2019-08-02 Address PAUL ZANN, 171 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060133 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007174 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008066 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006370 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110812002579 2011-08-12 BIENNIAL STATEMENT 2011-08-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-23 Pleaded Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data No data No data
2025-01-23 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
2025-01-23 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 No data No data No data
2025-01-23 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 No data No data No data
2025-01-23 Pleaded Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data No data No data
2025-01-23 Pleaded Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137872.00
Total Face Value Of Loan:
137872.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110905.00
Total Face Value Of Loan:
110905.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110905
Current Approval Amount:
110905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112019.04
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137872
Current Approval Amount:
137872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139189.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State