Search icon

RZS BUSINESS SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RZS BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563757
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 107-06 CORONA AVE, CORONA, NY, United States, 11368
Principal Address: 10706 Corona Ave, Corona, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-06 CORONA AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FERNANDA SANTANA Chief Executive Officer 535 MAPLE ST, WEST HEMPSTEAD, NY, United States, 11368

History

Start date End date Type Value
2014-04-17 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-17 2023-09-27 Address 107-06 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927002099 2023-09-27 BIENNIAL STATEMENT 2022-04-01
140417010260 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176761 OL VIO INVOICED 2020-04-24 635 OL - Other Violation
3014029 OL VIO CREDITED 2019-04-08 850 OL - Other Violation
2913805 CL VIO INVOICED 2018-10-22 260 CL - Consumer Law Violation
2807103 OL VIO INVOICED 2018-07-09 1155 OL - Other Violation
2807102 CL VIO INVOICED 2018-07-09 1040 CL - Consumer Law Violation
2777044 CL VIO CREDITED 2018-04-17 875 CL - Consumer Law Violation
2777045 OL VIO CREDITED 2018-04-17 950 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Hearing Decision IDENTIFICATION/QUALIFICATIONS OF TAX PREPARER SIGN IS POSTED BUT SIGN IS NOT POSTED PROMINENTLY AND CONSPICUOUSLY AT PUBLIC ENTRANCE TO BUSINESS PREMISES OR IN IMMEDIATE AREA WHERE CONSUMERS ARRIVE AND ARE MET 1 No data 0 1
2019-02-06 Hearing Decision Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data 0 1
2018-03-30 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
2018-03-30 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
2018-03-30 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
2018-03-30 Hearing Decision Advertisement uses the word ''accountant'' without an actual New York State Certified Public Accountant (''CPA'') or Public Accountant present during all business hours who controls preparation of all tax returns prepared at the location (other) 1 No data 1 No data
2018-03-30 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 not State Board licensed or NYS Bar member 1 No data 1 No data
2018-03-30 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
2018-03-30 No data 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 1
2018-03-30 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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
24597.50
Total Face Value Of Loan:
24597.50
Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141300.00
Total Face Value Of Loan:
397100.00
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:
18585.00
Total Face Value Of Loan:
18585.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18585
Current Approval Amount:
18585
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18894.58
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24597.5
Current Approval Amount:
24597.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24789.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State