Search icon

COMPOSTO & FELICIA LLC

Company Details

Name: COMPOSTO & FELICIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759316
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1682 86TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
COMPOSTO & FELICIA LLC DOS Process Agent 1682 86TH STREET, BROOKLYN, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
264009335
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-06 2025-01-02 Address 1682 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001165 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000596 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220629000326 2022-06-29 BIENNIAL STATEMENT 2021-01-01
201105061083 2020-11-05 BIENNIAL STATEMENT 2019-01-01
130118006151 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2788885 OL VIO INVOICED 2018-05-11 520 OL - Other Violation
2762969 CL VIO INVOICED 2018-03-22 1400 CL - Consumer Law Violation
2685610 CL VIO CREDITED 2017-11-01 1400 CL - Consumer Law Violation
2615661 CL VIO CREDITED 2017-05-23 1400 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-16 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 No data 1
2018-03-16 Hearing Decision Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data 1 No data
2018-03-16 Hearing Decision Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data 1 No data
2017-02-25 Default Decision TAX PREPARER FAILS TO POST REQUIRED FEES SIGN AND THEREFORE FAILS TO DISCLOSE EXACTLY HOW FEES ARE COMPUTED. 1 No data 1 No data
2017-02-25 Default Decision TAX PREPARER FAILS TO POST NOTICE STATING THAT BOTH THE TAX PREPARER AND TAXPAYER MUST SIGN EVERY TAX RETURN 1 No data 1 No data
2017-02-25 Default Decision TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, OR IS NOT MEMBER OF THE NEW YORK STATE BAR, AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 No data 1 No data
2017-02-25 Default Decision NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
60500.00
Total Face Value Of Loan:
60500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60500
Current Approval Amount:
60500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61190.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State