Search icon

PLATINUM TAX LTD.

Company Details

Name: PLATINUM TAX LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580787
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PLATINUM TAX Chief Executive Officer 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1888 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2015-11-12 2019-10-02 Address 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2012-08-27 2015-11-12 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2012-08-27 2015-11-12 Address LIBERTY TAX, 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2012-06-07 2015-11-06 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2007-10-16 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-16 2012-06-07 Address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061192 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006265 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151112002009 2015-11-12 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01
151106000007 2015-11-06 CERTIFICATE OF CHANGE 2015-11-06
131010006963 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120827002115 2012-08-27 BIENNIAL STATEMENT 2011-10-01
120607000317 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
071016000560 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-11 No data 1888 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-28 No data 360 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 1440 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 1759 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 360 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 1888 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 1440 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 325 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 1201 BAY ST, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-19 No data 1096 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10310 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
3004091 OL VIO INVOICED 2019-03-19 250 OL - Other Violation
2989029 OL VIO INVOICED 2019-02-25 250 OL - Other Violation
2489713 CL VIO INVOICED 2016-11-15 250 CL - Consumer Law Violation
2489544 CL VIO INVOICED 2016-11-15 250 CL - Consumer Law Violation
2489607 CL VIO INVOICED 2016-11-15 50 CL - Consumer Law Violation
2299780 CL VIO CREDITED 2016-03-15 50 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-11 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 1 No data No data
2019-02-28 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 1 No data No data
2019-02-28 Pleaded Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 1 No data No data
2019-02-04 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 1 No data No data
2016-02-19 Hearing Decision Business advertises (OTHER) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. 1 No data 1 No data
2016-02-19 Hearing Decision Business advertises (SIGN/POSTER) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799667700 2020-05-01 0202 PPP 1888 HYLAN BLVD, STATEN ISLAND, NY, 10305
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51090
Loan Approval Amount (current) 51090
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51543.4
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State