Search icon

FAJARDO ACCOUNTING SERVICES INC.

Company Details

Name: FAJARDO ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (10 years ago)
Entity Number: 4840217
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
151027000088 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-25 No data 8426 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 8426 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 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
2484177 CL VIO INVOICED 2016-11-04 600 CL - Consumer Law Violation
2484171 CL VIO CREDITED 2016-11-04 600 CL - Consumer Law Violation
2484172 OL VIO CREDITED 2016-11-04 50 OL - Other Violation
2484178 OL VIO INVOICED 2016-11-04 50 OL - Other Violation
2320314 OL VIO CREDITED 2016-04-07 100 OL - Other Violation
2320313 CL VIO CREDITED 2016-04-07 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-26 Settlement (Pre-Hearing) 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 1 No data No data
2016-03-26 Settlement (Pre-Hearing) TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, OR IS NOT MEMBER OF THE NEW YORK STATE BAR, AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 1 No data No data
2016-03-26 Settlement (Pre-Hearing) BUSINESS DOES NOT REPRESENT TAXPAYERS AT ANY AUDIT AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 1 No data No data
2016-03-26 Settlement (Pre-Hearing) 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 1 No data No data
2016-03-26 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 2 2 No data No data
2016-03-26 Settlement (Pre-Hearing) IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN IS POSTED BUT THE SIGN DOES NOT INCLUDE THE YEAR-ROUND ADDRESS OF TAX PREPARER 1 1 No data No data
2016-03-26 Settlement (Pre-Hearing) 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 1 No data No data
2016-03-26 Settlement (Pre-Hearing) 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 1 No data No data
2016-03-26 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS 1 1 No data No data
2016-03-26 Settlement (Pre-Hearing) 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990818506 2021-02-22 0202 PPS 11137 174th St, Jamaica, NY, 11433-4008
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14585
Loan Approval Amount (current) 14585
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-4008
Project Congressional District NY-05
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14700.08
Forgiveness Paid Date 2021-12-09
6118437400 2020-05-13 0202 PPP 11137 174TH ST, JAMAICA, NY, 11433
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7590
Loan Approval Amount (current) 7590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11433-1000
Project Congressional District NY-05
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7678.17
Forgiveness Paid Date 2021-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State