Search icon

JL TAX PREPARER INC

Company claim

Is this your business?

Get access!

Company Details

Name: JL TAX PREPARER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949584
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 8722 JAMAICA AVE, WOODHAVEN, NY, United States, 11421
Principal Address: 4080 MAYWOOD DR, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESUS LANTIGUA DOS Process Agent 8722 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JESUS LANTIGUA Chief Executive Officer 8722 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 8722 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2025-05-09 Address 8722 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-05-09 Address 8722 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2016-05-19 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509000783 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230817000771 2023-08-17 BIENNIAL STATEMENT 2022-05-01
160519010062 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3014225 DCA-SUS CREDITED 2019-04-08 175 Suspense Account
3014224 OL VIO INVOICED 2019-04-08 250 OL - Other Violation
3001976 OL VIO CREDITED 2019-03-13 425 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Pleaded 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 1 No data No data
2019-02-25 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
49100.00
Total Face Value Of Loan:
49100.00
Date:
2020-05-05
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2019-08-27
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:
20000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18113

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State