Search icon

TAX SERVICE A1 LLC

Company Details

Name: TAX SERVICE A1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2015 (10 years ago)
Entity Number: 4838090
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 10304 39TH AVE., 2ND FL., STE. 101, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10304 39TH AVE., 2ND FL., STE. 101, CORONA, NY, United States, 11368

History

Start date End date Type Value
2015-10-22 2023-10-24 Address 10304 39TH AVE., 2ND FL., STE. 102, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002173 2023-10-24 BIENNIAL STATEMENT 2023-10-01
170419000487 2017-04-19 CERTIFICATE OF PUBLICATION 2017-04-19
151022010027 2015-10-22 ARTICLES OF ORGANIZATION 2015-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-25 No data 10304 39TH 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
2020-02-14 No data 10304 39TH 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
2019-02-04 No data 10304 39TH 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
3233609 OL VIO INVOICED 2020-09-18 500 OL - Other Violation
3168790 OL VIO CREDITED 2020-03-12 250 OL - Other Violation
3161976 OL VIO CREDITED 2020-02-25 425 OL - Other Violation
2987438 CL VIO CREDITED 2019-02-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-14 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
2020-02-14 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2019-02-04 Pleaded FEES SIGN DOESN'T DISCLOSE EXACTLY HOW FEES ARE COMPUTED, INCLUDING PRICE OF SERVICE WITH AND WITHOUT REFUND ANTICIPATION CHECK (RAC), IF BUSINESS OFFERS RAC SERVICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983578810 2021-04-23 0202 PPP 10304 39th Ave Ste 101, Corona, NY, 11368-2372
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15081
Loan Approval Amount (current) 15081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2372
Project Congressional District NY-14
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15341.3
Forgiveness Paid Date 2023-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State