Search icon

RZS BUSINESS SOLUTIONS INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-24 No data 10706 CORONA AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 10706 CORONA AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 10706 CORONA AVE, Queens, CORONA, NY, 11368 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499777302 2020-04-30 0202 PPP 107-06 CORONA AVE, CORONA, NY, 11368
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18585
Loan Approval Amount (current) 18585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18894.58
Forgiveness Paid Date 2022-01-06
9299098403 2021-02-16 0202 PPS 10706 Corona Ave, Corona, NY, 11368-6103
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24597.5
Loan Approval Amount (current) 24597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-6103
Project Congressional District NY-14
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24789.56
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State