Search icon

TOTAL TAX SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL TAX SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772046
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 187-27 LINDEN BOULEVARD, ST ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL TAX SOLUTIONS INC. DOS Process Agent 187-27 LINDEN BOULEVARD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
PAUL PIERRE Chief Executive Officer 187-27 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

History

Start date End date Type Value
2024-12-28 2024-12-28 Address 187-27 LINDEN BLVD, SAINT ALBANS, NY, 11412, 4027, USA (Type of address: Chief Executive Officer)
2024-12-28 2024-12-28 Address 187-27 LINDEN BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 187-27 LINDEN BLVD, SAINT ALBANS, NY, 11412, 4027, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 187-27 LINDEN BLVD, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241228000587 2024-12-28 BIENNIAL STATEMENT 2024-12-28
230621000042 2023-06-21 BIENNIAL STATEMENT 2022-05-01
160525006272 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140529006160 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120703002269 2012-07-03 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3102228 OL VIO INVOICED 2019-10-11 1550 OL - Other Violation
3069313 OL VIO CREDITED 2019-08-02 775 OL - Other Violation
3044188 OL VIO VOIDED 2019-06-07 1550 OL - Other Violation
3014063 OL VIO VOIDED 2019-04-08 775 OL - Other Violation
210956 OL VIO CREDITED 2013-06-04 4500 OL - Other Violation
210955 APPEAL INVOICED 2013-04-18 25 Appeal Filing Fee
183373 APPEAL INVOICED 2012-04-27 25 Appeal Filing Fee
183374 OL VIO CREDITED 2012-04-11 3500 OL - Other Violation
149352 CL VIO INVOICED 2011-04-14 1000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-26 Default Decision 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 1 No data
2019-03-26 Default Decision 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 1 No data
2019-03-26 Default Decision 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 1 No data
2019-03-26 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12100
Current Approval Amount:
12100
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12248.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12100
Current Approval Amount:
12100
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12248.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State