Search icon

SHDA TAX INC

Company Details

Name: SHDA TAX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2017 (8 years ago)
Entity Number: 5203837
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 prince st, ste 9d, FLUSHING, NY, United States, 11354
Principal Address: 13680 ROOSEVELT AVE 3FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 37-12 prince st, ste 9d, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PENG FA Chief Executive Officer 13680 ROOSEVELT AVE 3FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-07-19 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-18 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-18 2022-12-06 Address 13680 ROOSEVELT AVE 3FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003628 2022-11-18 CERTIFICATE OF CHANGE BY ENTITY 2022-11-18
220708002241 2022-07-08 BIENNIAL STATEMENT 2021-09-01
170918010496 2017-09-18 CERTIFICATE OF INCORPORATION 2017-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-24 No data 13680 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 13680 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 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
3058226 OL VIO INVOICED 2019-07-05 2100 OL - Other Violation
3000666 OL VIO CREDITED 2019-03-11 1050 OL - Other Violation
2989005 OL VIO CREDITED 2019-02-25 2175 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Default Decision Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 No data 1 No data
2019-02-01 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
2019-02-01 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 not State Board licensed or NYS Bar member 1 No data 1 No data
2019-02-01 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
2019-02-01 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
2019-02-01 Default Decision Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 6 No data 6 No data
2019-02-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004228402 2021-01-31 0202 PPS 13680 Roosevelt Ave Fl 3, Flushing, NY, 11354-5659
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10780
Loan Approval Amount (current) 10780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5659
Project Congressional District NY-06
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10856.89
Forgiveness Paid Date 2021-10-25
1585857709 2020-05-01 0202 PPP 13680 ROOSEVELT AVE 3 FLOOR, FLUSHING, NY, 11354
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10780
Loan Approval Amount (current) 10780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10859.53
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State