Search icon

REYNO CAR SERVICE, INC.

Company Details

Name: REYNO CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154759
ZIP code: 10033
County: New York
Place of Formation: New York
Activity Description: Livery car service specializing in non-emergency medical transportation for ambulatory individuals.
Address: 609 W 175TH ST, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-923-6800

Website http://www.reynocarservice.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REYNO CAR SERVICE, INC. DOS Process Agent 609 W 175TH ST, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
PEDRO SANTIAGO Chief Executive Officer 609 W 175TH ST, NEW YORK, NY, United States, 10033

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6Q6E0
UEI Expiration Date:
2020-01-08

Business Information

Division Name:
REYNO CAR SERVICE, INC.
Activation Date:
2019-01-08
Initial Registration Date:
2012-04-10

National Provider Identifier

NPI Number:
1174693576

Authorized Person:

Name:
FENIX MARTINEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
2129270252

Form 5500 Series

Employer Identification Number (EIN):
133506694
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-23 2023-04-23 Address 609 W 175TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-04-23 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-23 2023-04-23 Address 555 W 186 STREET, #5D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-04-23 2023-04-23 Address 2772 GRASSMOOR LOOP, APOPKA, FL, 32712, USA (Type of address: Chief Executive Officer)
2021-09-20 2021-09-20 Address 2772 GRASSMOOR LOOP, APOPKA, FL, 32712, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230423000528 2023-04-23 BIENNIAL STATEMENT 2023-03-01
210920000762 2021-09-20 AMENDMENT TO BIENNIAL STATEMENT 2021-09-20
210309060320 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060259 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006330 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
79510.00
Total Face Value Of Loan:
79510.00
Date:
2020-07-25
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:
28300.00
Total Face Value Of Loan:
28300.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79510
Current Approval Amount:
79510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80225.59

Date of last update: 02 Jun 2025

Sources: New York Secretary of State