Search icon

ELITE TAX SOLUTIONS INC.

Company Details

Name: ELITE TAX SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990542
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 646 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 646 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELITE TAX SOLUTIONS INC. DOS Process Agent 646 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Agent

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

Chief Executive Officer

Name Role Address
TAIWO ADERONMU Chief Executive Officer 646 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 646 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 646 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-24 2024-08-01 Address 646 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-08-01 Address 1 MAIDEN LANE, 5TH STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801040324 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231024002978 2023-10-24 BIENNIAL STATEMENT 2022-08-01
200804061801 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006027 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160803007035 2016-08-03 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149913 CL VIO INVOICED 2011-03-22 750 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
26500.00
Total Face Value Of Loan:
60800.00
Date:
2021-03-24
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:
2800.00
Total Face Value Of Loan:
2800.00
Date:
2020-04-30
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:
7560.00
Total Face Value Of Loan:
7560.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2800
Current Approval Amount:
2800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2817.73
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7560
Current Approval Amount:
7560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7627.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State