Search icon

KH CPA PLLC

Company Details

Name: KH CPA PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2012 (13 years ago)
Entity Number: 4307734
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-31 41ST AVE. SUITE 5C, FLUSHING, NY, United States, 11355

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KH CPA PLLC 401 (K) PLAN 2023 461256592 2024-06-24 KH CPA PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 7184258390
Plan sponsor’s address 13631 41ST AVE STE 5C, FLUSHING, NY, 113552446

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing KENNETH HUANG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136-31 41ST AVE. SUITE 5C, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2017-10-18 2019-02-27 Address 5415 8TH AVE. 3RD FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-05-23 2017-10-18 Address 6402 8TH AVE., SUITE 303, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-11-15 2014-05-23 Address 2365 86TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2012-10-12 2013-11-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061655 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190227000365 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
181004006606 2018-10-04 BIENNIAL STATEMENT 2018-10-01
171215000417 2017-12-15 CERTIFICATE OF AMENDMENT 2017-12-15
171018000349 2017-10-18 CERTIFICATE OF CHANGE 2017-10-18
161005006134 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006347 2014-10-08 BIENNIAL STATEMENT 2014-10-01
140523000113 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23
131115000314 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130212001316 2013-02-12 CERTIFICATE OF PUBLICATION 2013-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-20 No data 812 60TH ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 812 60TH ST, Brooklyn, BROOKLYN, NY, 11220 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
3047557 CL VIO INVOICED 2019-06-17 780 CL - Consumer Law Violation
3047558 OL VIO INVOICED 2019-06-17 1300 OL - Other Violation
3005393 CL VIO CREDITED 2019-03-20 525 CL - Consumer Law Violation
3005394 OL VIO CREDITED 2019-03-20 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating minimum fee if there is a minimum fee 1 No data 1 No data
2019-03-14 Hearing Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2019-03-14 Hearing Decision Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data 1 No data
2019-03-14 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
2019-03-14 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
2019-03-14 Hearing Decision Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data 1 No data
2019-03-14 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
2019-03-14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937778305 2021-01-26 0202 PPS 13631 41st Ave Ste 5C, Flushing, NY, 11355-2446
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61927
Loan Approval Amount (current) 61927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2446
Project Congressional District NY-06
Number of Employees 9
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 62383.85
Forgiveness Paid Date 2021-10-27
1010627110 2020-04-09 0202 PPP 136-31 41ST AVE STE 5C, FLUSHING, NY, 11355-1000
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55145
Loan Approval Amount (current) 55145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 5
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 55497.77
Forgiveness Paid Date 2020-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State