Search icon

COMPUTAX, INC.

Company Details

Name: COMPUTAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993924
ZIP code: 11419
County: Suffolk
Place of Formation: New York
Address: 124-17 101ST AVENUE, S. RICHMOND HILL, NY, United States, 11419
Principal Address: 124-17 101ST AVENUE, S.RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUKHSANA SHEIKH Chief Executive Officer 258 HALF HOLLOW RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
COMPUTAX, INC. DOS Process Agent 124-17 101ST AVENUE, S. RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2012-09-13 2014-12-11 Address 124-17 101 AVENUE, S.RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-09-13 2014-12-11 Address 124-17 101 AVENUE, S.RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2010-09-27 2014-12-11 Address 258 HALF HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2010-09-09 2010-09-27 Address 40-53 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141211006316 2014-12-11 BIENNIAL STATEMENT 2014-09-01
120913006355 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100927000177 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
100909000651 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-05 No data 12101 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-02 No data 12101 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-02 No data 12417 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-25 No data 12417 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 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
2937527 OL VIO INVOICED 2018-12-03 2425 OL - Other Violation
2937526 CL VIO INVOICED 2018-12-03 1300 CL - Consumer Law Violation
2791580 CL VIO CREDITED 2018-05-18 1750 CL - Consumer Law Violation
2791581 OL VIO CREDITED 2018-05-18 3250 OL - Other Violation
2624143 CL VIO INVOICED 2017-06-13 1750 CL - Consumer Law Violation
2624144 OL VIO INVOICED 2017-06-13 500 OL - Other Violation
2582787 OL VIO CREDITED 2017-03-30 250 OL - Other Violation
2582786 CL VIO CREDITED 2017-03-30 1250 CL - Consumer Law Violation
149321 CL VIO INVOICED 2011-04-21 450 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-02 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 No data 1 No data
2018-03-02 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2018-03-02 Hearing 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
2018-03-02 Hearing 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
2018-03-02 Hearing Decision BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS 1 No data 1 No data
2018-03-02 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+¢G‚¬G„¢l fee and/or range of possible add+¢G‚¬G„¢l fees when factor applies 1 No data 1 No data
2018-03-02 Hearing Decision Tax preparer fails to provide receipt containing the year-round phone number and address of tax preparer 1 No data 1 No data
2018-03-02 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer is entitled to a copy of every return 1 No data 1 No data
2018-03-02 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer is not a CPA, if true 1 No data 1 No data
2018-03-02 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 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232117404 2020-05-05 0202 PPP 121-01 101st Avenue, SOUTH RICHMOND HL, NY, 11419
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18964
Loan Approval Amount (current) 18964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19172.34
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State