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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-06-24
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:
7775.00
Total Face Value Of Loan:
7775.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42800.00
Total Face Value Of Loan:
42800.00
Date:
2020-06-01
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:
7775.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7775
Current Approval Amount:
7775
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7881.93
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7531.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State