Search icon

EZ ACCOUNTING ASSOCIATES, CORP.

Company Details

Name: EZ ACCOUNTING ASSOCIATES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (18 years ago)
Entity Number: 3439403
ZIP code: 10453
County: Bronx
Place of Formation: New York
Principal Address: 1661 MACOMBS ROAD, BRONX, NY, United States, 10453
Address: 1661 MACOMBS RD., BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZ ACCOUNTING ASSOCIATES, CORP. DOS Process Agent 1661 MACOMBS RD., BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
LUIS F SORIANO Chief Executive Officer 23 MILANO CT, SOUTH HACKENSACK, NJ, United States, 07606

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 23 MILANO CT, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-11-01 Address 1661 MACOMBS RD., BRONX, NY, 10453, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 23 MILANO CT, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-11-01 Address 23 MILANO CT, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-05-02 Address 1661 MACOMBS RD., BRONX, NY, 10453, USA (Type of address: Service of Process)
2016-11-02 2023-05-02 Address 23 MILANO CT, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2008-12-08 2016-11-02 Address 728 WEST 181ST STREET, #41, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2006-11-17 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-17 2020-11-02 Address 1661 MACOMBS RD., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035618 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230502001422 2023-05-02 BIENNIAL STATEMENT 2022-11-01
201102062275 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200123060212 2020-01-23 BIENNIAL STATEMENT 2018-11-01
161102006303 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141224006278 2014-12-24 BIENNIAL STATEMENT 2014-11-01
130215002189 2013-02-15 BIENNIAL STATEMENT 2012-11-01
101223002631 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081208002537 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061117000680 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-27 No data 1661 MACOMBS RD, Bronx, BRONX, NY, 10453 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
2776873 OL VIO INVOICED 2018-04-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-27 Pleaded Tax preparer fails to provide each consumer with a free, current, legible copy of New York City's Consumer Bill of Rights Regarding Tax Preparers in English prior to any discussion 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289318303 2021-01-23 0202 PPS 1661 MACOMBS ROAD GROUND FL, BRONX, NY, 10453
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453
Project Congressional District NY-13
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17307.02
Forgiveness Paid Date 2021-09-13
7137197705 2020-05-01 0202 PPP 1661 MACOMBS ROAD GROUND FL, BRONX, NY, 10453
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17330.91
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State