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 (19 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17200.00
Total Face Value Of Loan:
17200.00
Date:
2020-06-05
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:
125600.00
Total Face Value Of Loan:
125600.00
Date:
2020-05-03
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:
17200.00
Total Face Value Of Loan:
17200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17307.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17330.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State