Search icon

TOTAL TAX & BUSINESS SOLUTIONS OF LI INC

Company Details

Name: TOTAL TAX & BUSINESS SOLUTIONS OF LI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2009 (16 years ago)
Entity Number: 3857945
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2155 OCEAN AVE STE A, 2155 OCEAN AVE / STE A, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANN WONGSING DOS Process Agent 2155 OCEAN AVE STE A, 2155 OCEAN AVE / STE A, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANN WONGSING Chief Executive Officer 2155 OCEAN AVE STE A, 2155 OCEAN AVE STE A, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 2155 OCEAN AVE STE A, 2155 OCEAN AVE STE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-09-22 2024-04-10 Address 2155 OCEAN AVE, STE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-09-22 2024-04-10 Address ANN WONGSING, 2155 OCEAN AVE / STE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2009-09-18 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-18 2011-09-22 Address 41 MAPLE STREET, ISLIP, NY, 11751, 4506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003855 2024-04-10 BIENNIAL STATEMENT 2024-04-10
190911060039 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170905006544 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006489 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006885 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110922002519 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090918000595 2009-09-18 CERTIFICATE OF INCORPORATION 2009-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807897207 2020-04-28 0235 PPP 2155 Ocean Avenue, Suite A, Ronkonkoma, NY, 11779-6592
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23697.92
Loan Approval Amount (current) 23697.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6592
Project Congressional District NY-02
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23932.3
Forgiveness Paid Date 2021-04-28
7598328804 2021-04-21 0235 PPS 2155 Ocean Ave Ste A, Ronkonkoma, NY, 11779-6537
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21915
Loan Approval Amount (current) 21915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6537
Project Congressional District NY-02
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22123.94
Forgiveness Paid Date 2022-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State