Search icon

CERTAINTY TAX ADVISORS, LLC

Company Details

Name: CERTAINTY TAX ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043624
ZIP code: 11214
County: Queens
Place of Formation: New York
Address: 8008 20TH AVENUE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
PAUL J. CARRANO Agent 207-05 35TH AVENUE, BAYSIDE, NY, 11361

DOS Process Agent

Name Role Address
CERTAINTY TAX ADVISORS, LLC DOS Process Agent 8008 20TH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2011-01-18 2013-04-17 Address 207-05 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417006328 2013-04-17 BIENNIAL STATEMENT 2013-01-01
110118000656 2011-01-18 ARTICLES OF ORGANIZATION 2011-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-14 No data 8008 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 8008 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-28 No data 8008 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 8008 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 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
1660513 OL VIO INVOICED 2014-04-23 150 OL - Other Violation
1660512 CL VIO INVOICED 2014-04-23 200 CL - Consumer Law Violation
1638867 OL VIO CREDITED 2014-03-31 150 OL - Other Violation
1638866 CL VIO CREDITED 2014-03-31 200 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-17 Settlement (Pre-Hearing) BUSINESS FIALS TO POST IDENTIFICATION AND QUALIFCIATIONS OF TAX PREPARE SIGN AND THEREFORE FAILS IN SIX INDICATED RESPECTS 2 2 No data No data
2014-03-17 Settlement (Pre-Hearing) 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
2014-03-17 Settlement (Pre-Hearing) NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 1 No data No data
2014-03-17 Settlement (Pre-Hearing) 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) 2 2 No data No data
2014-03-17 Settlement (Pre-Hearing) NO SIGN RE PREP/PAYER MUST SIGN RETURN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222417301 2020-04-30 0202 PPP 8008 20th Ave, Brooklyn, NY, 11214
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24848
Loan Approval Amount (current) 24848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25054.95
Forgiveness Paid Date 2021-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State