Search icon

US TAX HELP, INC.

Company Details

Name: US TAX HELP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727237
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-18A HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARSHAD IQBAL Chief Executive Officer 1270 E 18TH ST #1L, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-18A HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2002-02-05 2004-04-19 Address 169-18A HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080204002981 2008-02-04 BIENNIAL STATEMENT 2008-02-01
040419002424 2004-04-19 BIENNIAL STATEMENT 2004-02-01
020205000256 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-17 No data 16918A HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 16918A HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 16918A HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 16918A HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-05 No data 16918A HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1986330 OL VIO INVOICED 2015-02-17 1575 OL - Other Violation
1953948 OL VIO CREDITED 2015-01-29 1575 OL - Other Violation
210488 OL VIO INVOICED 2013-04-25 2250 OL - Other Violation
183599 OL VIO INVOICED 2012-03-21 375 OL - Other Violation
149593 CL VIO INVOICED 2011-04-07 200 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-05 Settlement (Pre-Hearing) FAILS TO COMPLETE CONTRACT WRITTEN IN ENGLISH WITH CUSTOMERS BEFORE PROVIDING IMMIGRATION SERVICES 2 2 No data No data
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN 2 2 No data No data
2015-01-05 Settlement (Pre-Hearing) FAILS TO GIVE CUSTOMER UPON SIGNING CONTRACT SEPARATE PAPER STATING BY LAW PROVIDER MUST MAINTAIN SURETY FOR $50,000 AND INCLUDES SURETY'S ANEM< ADDRESS AND PHONE NO. 1 1 No data No data
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST REQUIRED SIGN STATING BY LAW PROVIDER MUST MAINTAIN IN FULL FORCE A SURETY IN AMOUNT OF $50,000 1 1 No data No data
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST REQUIRED DCA COMPLAINT SIGN 2 2 No data No data
2015-01-05 Settlement (Pre-Hearing) NO $50,000 BOND, CONTRACT OF INDEMNITY, OR IRREVOCABLE LETTER OF CREDIT PAYABLE TO PEOPLE OF NYC 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8016438503 2021-03-08 0202 PPS 16912 Hillside Ave Fl 2, Jamaica, NY, 11432-4435
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4435
Project Congressional District NY-05
Number of Employees 2
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7531.03
Forgiveness Paid Date 2021-08-16
2364408003 2020-06-24 0202 PPP 169-12 HILLSIDE AVE 2ND FL, JAMAICA, NY, 11432-3145
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7775
Loan Approval Amount (current) 7775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-3145
Project Congressional District NY-05
Number of Employees 2
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7881.93
Forgiveness Paid Date 2021-11-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State