Search icon

BRIGHTON TAX SERVICE INC.

Company Details

Name: BRIGHTON TAX SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1977 (48 years ago)
Entity Number: 456779
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3072 BRIGHTON 3RD STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERIL SCHMOOKLER Chief Executive Officer 3072 BRIGHTON 3RD ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3072 BRIGHTON 3RD STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1992-11-30 2000-02-23 Address 3072 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1977-11-30 1992-11-30 Address 275 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109006908 2014-01-09 BIENNIAL STATEMENT 2013-11-01
120111002301 2012-01-11 BIENNIAL STATEMENT 2011-11-01
20110916089 2011-09-16 ASSUMED NAME CORP INITIAL FILING 2011-09-16
091120002347 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071115002401 2007-11-15 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2791035 OL VIO INVOICED 2018-05-17 350 OL - Other Violation
2775902 OL VIO CREDITED 2018-04-13 175 OL - Other Violation
148822 CL VIO INVOICED 2011-04-28 1125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-06 Default Decision Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
3332.00
Total Face Value Of Loan:
3332.00
Date:
2020-07-07
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:
3332.00
Total Face Value Of Loan:
3332.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332
Current Approval Amount:
3332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3362.67
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332
Current Approval Amount:
3332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3382.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State