Search icon

UTICA TAXI CENTER INC.

Company Details

Name: UTICA TAXI CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041377
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 465 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
SOPHIE PROSS Chief Executive Officer 465 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1995-05-02 2005-12-19 Address 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1985-11-20 1997-11-03 Address 958 EAST 81ST STREET, BROOKLYN, NY, 11236, 3898, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060135 2019-11-08 BIENNIAL STATEMENT 2019-11-01
151118006023 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131106006506 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111110002603 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091104002222 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071109002960 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051219002089 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031027002090 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011029002632 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991221002124 1999-12-21 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475517206 2020-04-28 0202 PPP 465 Utica Avenue, Brooklyn, NY, 11203
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157286
Loan Approval Amount (current) 157286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903132 Fair Labor Standards Act 2019-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-27
Termination Date 2020-09-21
Date Issue Joined 2019-06-19
Section 0002
Sub Section FL
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name UTICA TAXI CENTER INC.
Role Defendant
0104051 Fair Labor Standards Act 2001-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 637
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-06-13
Termination Date 2002-08-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHARLES
Role Plaintiff
Name UTICA TAXI CENTER INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State