Search icon

VALUE TAX INC

Company Details

Name: VALUE TAX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (15 years ago)
Entity Number: 3868831
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-07 20th Ave, Suite 505, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW LEWIS DOS Process Agent 141-07 20th Ave, Suite 505, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANDREW LEWIS Chief Executive Officer 141-07 20TH AVE, SUITE 505, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 97 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-04-04 Address 97 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-04-04 Address 141-07 20th Ave, Suite 505, Suite 505, Whitestone, NY, 11357, USA (Type of address: Service of Process)
2009-10-19 2023-07-17 Address PO BOX 300276, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2009-10-19 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404002293 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230717004188 2023-07-17 BIENNIAL STATEMENT 2021-10-01
091019000512 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-03 No data 1087 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 No data 2009 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-30 No data 2009 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-21 No data 1087 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-24 No data 1087 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-04 No data 2009 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-01 No data 1087 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 2009 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 1087 RUTLAND RD, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 14018 ROCKAWAY BLVD, Queens, JAMAICA, NY, 11436 Out of Business 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
3669465 OL VIO INVOICED 2023-07-13 3050 OL - Other Violation
3669464 CL VIO INVOICED 2023-07-13 350 CL - Consumer Law Violation
3644474 OL VIO CREDITED 2023-05-11 3200 OL - Other Violation
3644473 CL VIO CREDITED 2023-05-11 250 CL - Consumer Law Violation
3613159 CL VIO CREDITED 2023-03-09 350 CL - Consumer Law Violation
3613160 OL VIO CREDITED 2023-03-09 2900 OL - Other Violation
3612544 CL VIO CREDITED 2023-03-08 350 CL - Consumer Law Violation
3612545 OL VIO CREDITED 2023-03-08 2800 OL - Other Violation
3472790 OL VIO INVOICED 2022-08-15 1300 OL - Other Violation
3472789 CL VIO INVOICED 2022-08-15 3300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 No data 1 No data
2023-03-03 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2023-03-03 Default Decision 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 No data 1 No data
2023-03-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 No data 1 No data
2023-03-03 Default Decision Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data 1 No data
2023-03-03 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data
2023-03-03 Default 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 1 No data
2023-03-03 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 No data 1 No data
2023-02-14 No data 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 No data
2023-02-14 No data Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956937409 2020-05-06 0202 PPP 107-11 Jamaica Ave, Richmond Hill, NY, 11418
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39902
Loan Approval Amount (current) 39902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40295.48
Forgiveness Paid Date 2021-04-28
9032967409 2020-05-19 0202 PPP 140-18 Rockaway Boulevard, Jamaica, NY, 11436-1400
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20125
Loan Approval Amount (current) 20125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Jamaica, QUEENS, NY, 11436-1400
Project Congressional District NY-05
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20356.02
Forgiveness Paid Date 2021-07-14
6359048507 2021-03-03 0202 PPS 10711 Jamaica Ave, Richmond Hill, NY, 11418-2240
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41660
Loan Approval Amount (current) 41660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2240
Project Congressional District NY-05
Number of Employees 8
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41883.34
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State