Search icon

GOLDLINE TAX SERVICE, LLC

Company Details

Name: GOLDLINE TAX SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4073897
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: PO BOX 130224, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 130224, SPRINGFIELD GARDENS, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
120611000961 2012-06-11 CERTIFICATE OF PUBLICATION 2012-06-11
110329000037 2011-03-29 ARTICLES OF ORGANIZATION 2011-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-19 No data 2009 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-26 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
2021-03-26 No data 4319A BEACH CHANNEL DR, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 4319A BEACH CHANNEL DR, 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
2020-02-18 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
2019-03-13 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
2016-02-18 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199461 OL VIO INVOICED 2020-08-19 2600 OL - Other Violation
3199526 OL VIO INVOICED 2020-08-19 500 OL - Other Violation
3166170 OL VIO CREDITED 2020-03-04 250 OL - Other Violation
3035998 CL VIO INVOICED 2019-05-16 1750 CL - Consumer Law Violation
3035999 OL VIO INVOICED 2019-05-16 2600 OL - Other Violation
3003964 CL VIO CREDITED 2019-03-19 875 CL - Consumer Law Violation
3003965 OL VIO CREDITED 2019-03-19 1300 OL - Other Violation
2639589 OL VIO INVOICED 2017-07-10 50 OL - Other Violation
2578252 OL VIO CREDITED 2017-03-21 50 OL - Other Violation
2507116 OL VIO CREDITED 2016-12-08 50 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-25 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2020-02-18 Default Decision Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 6 No data 6 No data
2020-02-18 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2019-03-13 Default Decision Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 1 No data 1 No data
2019-03-13 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
2019-03-13 Default 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
2019-03-13 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
2019-03-13 Default 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
2019-03-13 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2019-03-13 Default 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3258228009 2020-06-24 0202 PPP 10640 Guy R Brewer Blvd, Jamaica, NY, 11433-2119
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2119
Project Congressional District NY-05
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21105.26
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State