Search icon

BRONX FAMILY TAX SERVICE INC.

Company Details

Name: BRONX FAMILY TAX SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875636
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2060 HARRISON AVE, Suite 2, BRONX, NY, United States, 10453

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
FARUK ALI Chief Executive Officer 2060 HARRISON AVE., SUITE 2, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2060 HARRISON AVE, Suite 2, BRONX, NY, United States, 10453

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 2060 HARRISON AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 2060 HARRISON AVE., SUITE 2, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-04-01 2023-11-03 Address 2060 HARRISON AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2016-04-01 2023-11-03 Address 2060 HARRISON AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2009-11-05 2023-11-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-11-05 2016-04-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-11-05 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231103003273 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230108000259 2023-01-08 BIENNIAL STATEMENT 2021-11-01
160401002033 2016-04-01 BIENNIAL STATEMENT 2015-11-01
091105000221 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-24 No data 1363 WEBSTER AVE, Bronx, BRONX, NY, 10456 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 3369 E TREMONT AVE, Bronx, BRONX, NY, 10461 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 5595 BROADWAY, Bronx, BRONX, NY, 10463 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 677 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 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 1812 ARCHER ST, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 674 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-10 No data 1363 WEBSTER AVE, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 1363 WEBSTER AVE, Bronx, BRONX, NY, 10456 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
1638917 OL VIO INVOICED 2014-03-31 50 OL - Other Violation
1638916 CL VIO INVOICED 2014-03-31 50 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-07 Pleaded FAIL TO POST FEES SIGN and THERFORE FAILS TO DISCLOSE EXACTLY HOW FEES ARE COMPUTED. ALSO IF MINIMUM FEE CHARGED< FAILED TO DISCLOSE AMOUNT OF MINIMUM FEE (3 counts) 1 1 No data No data
2014-03-07 Pleaded BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136757308 2020-04-30 0202 PPP 2060 Harrison Ave, Bronx, NY, 10453
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14240
Loan Approval Amount (current) 14240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14435.4
Forgiveness Paid Date 2021-09-13
2166578508 2021-02-20 0202 PPS 2060 Harrison Ave Ste 2, Bronx, NY, 10453-3900
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17010
Loan Approval Amount (current) 17010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-3900
Project Congressional District NY-13
Number of Employees 10
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17201.36
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State