Search icon

SERRANO BUSINESS & TAX SERVICE, LLC

Company Details

Name: SERRANO BUSINESS & TAX SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148636
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 256 SOUTH 4TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 256 SOUTH 4TH STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-05-29 2025-01-30 Address 256 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-01-11 2023-05-29 Address 256 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018031 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230529000429 2023-05-29 BIENNIAL STATEMENT 2023-01-01
210104062985 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060703 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170619006106 2017-06-19 BIENNIAL STATEMENT 2017-01-01
150701007011 2015-07-01 BIENNIAL STATEMENT 2015-01-01
130305002097 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110217002849 2011-02-17 BIENNIAL STATEMENT 2011-01-01
091029002090 2009-10-29 BIENNIAL STATEMENT 2009-01-01
071119002034 2007-11-19 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-14 No data 256 S 4TH ST, Brooklyn, BROOKLYN, NY, 11211 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
2776207 OL VIO CREDITED 2018-04-13 600 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-14 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 1 No data No data
2018-03-14 Pleaded Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 1 No data No data
2018-03-14 Pleaded 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924688806 2021-04-11 0202 PPP 256 S 4th St, Brooklyn, NY, 11211-6265
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22312
Loan Approval Amount (current) 22312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6265
Project Congressional District NY-07
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22418.29
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State