Search icon

PYRAMID TAX & SERVICES, INC

Company Details

Name: PYRAMID TAX & SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4694676
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6402 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6402 20TH AVENUE, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
150115010111 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199913 OL VIO INVOICED 2020-08-20 850 OL - Other Violation
3021135 OL VIO INVOICED 2019-04-23 350 OL - Other Violation
2796417 CL VIO INVOICED 2018-06-05 350 CL - Consumer Law Violation
2796418 OL VIO INVOICED 2018-06-05 350 OL - Other Violation
2776757 CL VIO CREDITED 2018-04-16 262.5 CL - Consumer Law Violation
2776758 OL VIO CREDITED 2018-04-16 175 OL - Other Violation
2672489 CL VIO INVOICED 2017-10-02 1040 CL - Consumer Law Violation
149094 CL VIO INVOICED 2011-04-04 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-27 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2020-02-27 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
2019-02-12 Default Decision Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 No data 1 No data
2018-03-13 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
2018-03-13 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
2017-02-14 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax prepare is not an attorney, if true 4 No data 4 No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-22
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5036.03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State