Search icon

PH PROFESSIONAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PH PROFESSIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 years ago)
Entity Number: 2857632
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 769 50TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 769 50TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PH PROFESSIONAL SERVICES, INC. DOS Process Agent 769 50TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
POLEE CHOI Chief Executive Officer 769 50TH ST, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2011-01-20 2021-01-04 Address 769 50TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-12-26 2011-01-20 Address 777 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-03-29 2008-12-26 Address 777 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-03-29 2011-01-20 Address 777 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2003-01-16 2011-01-20 Address 777 50TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061176 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060417 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170217002026 2017-02-17 BIENNIAL STATEMENT 2017-01-01
150113007439 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002104 2013-01-22 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041968 CL VIO INVOICED 2019-06-03 1040 CL - Consumer Law Violation
3041969 OL VIO INVOICED 2019-06-03 1675 OL - Other Violation
3002659 OL VIO CREDITED 2019-03-14 1125 OL - Other Violation
3002658 CL VIO CREDITED 2019-03-14 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-05 Hearing 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
2019-03-05 Hearing Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data
2019-03-05 Hearing 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
2019-03-05 Hearing Decision Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data 1 No data
2019-03-05 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating minimum fee if there is a minimum fee 1 No data 1 No data
2019-03-05 Hearing 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
2019-03-05 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2019-03-05 Hearing Decision 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 1 No data
2019-03-05 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 No data 1 No data
2019-03-05 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer is entitled to a copy of every return 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
31342.00
Total Face Value Of Loan:
31342.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31342
Current Approval Amount:
31342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31504.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State