Search icon

Y & W ACCOUNTING SERVICES LLC

Company Details

Name: Y & W ACCOUNTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626943
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6402 8TH AVE STE 305, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
Y & W PROFESSIONAL SERVICES INC Agent 823 60TH STREET, STE B, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
Y & W ACCOUNTING SERVICES LLC DOS Process Agent 6402 8TH AVE STE 305, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2019-07-16 2024-08-02 Address 6402 8TH AVE STE 305, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-08-25 2019-07-16 Address 5814 8TH AVE, 2R, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-08-25 2024-08-02 Address 823 60TH STREET, STE B, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240802004067 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801001864 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211021002191 2021-10-21 BIENNIAL STATEMENT 2021-10-21
190716000691 2019-07-16 CERTIFICATE OF CHANGE 2019-07-16
150102000498 2015-01-02 CERTIFICATE OF PUBLICATION 2015-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038687 CL VIO INVOICED 2019-05-23 1750 CL - Consumer Law Violation
3038688 OL VIO INVOICED 2019-05-23 1750 OL - Other Violation
3003914 OL VIO CREDITED 2019-03-18 875 OL - Other Violation
3003913 CL VIO CREDITED 2019-03-18 875 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-12 Default Decision Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data 1 No data
2019-03-12 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
2019-03-12 Default 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
2019-03-12 Default 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
2019-03-12 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 or agent will not represent taxpayer at an audit 1 No data 1 No data
2019-03-12 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
2019-03-12 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
2019-03-12 Default 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
2019-03-12 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
2019-03-12 Default 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 will not represent taxpayer at an audit, if true 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
23069.00
Total Face Value Of Loan:
23069.00
Date:
2021-01-29
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:
9715.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
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:
127600.00
Total Face Value Of Loan:
516700.00
Date:
2020-05-02
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:
9612.00
Total Face Value Of Loan:
9612.00
Date:
2018-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
630000.00
Total Face Value Of Loan:
630000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9612
Current Approval Amount:
9612
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9682.91
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23069
Current Approval Amount:
23069
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23140.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State