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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10780.00
Total Face Value Of Loan:
10780.00
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:
69500.00
Total Face Value Of Loan:
199600.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
10780.00
Total Face Value Of Loan:
10780.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10780
Current Approval Amount:
10780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10856.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10780
Current Approval Amount:
10780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10859.53

Date of last update: 24 Mar 2025

Sources: New York Secretary of State