Search icon

AMERICAN TAXIMETERS & COMMUNICATIONS INC.

Company Details

Name: AMERICAN TAXIMETERS & COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1990 (35 years ago)
Entity Number: 1468362
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: American Taximeters & Communications sells accessible dispatching systems, communication equipment, taximeters, taxi top lights, mobile security camera systems and safety warning devices.
Address: 21-46 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-937-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-46 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTONIO MARTINEZ Chief Executive Officer 21-46 44TH DR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-07-12 2004-09-17 Address 21-46 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 4710, USA (Type of address: Chief Executive Officer)
1993-07-12 1993-08-26 Address 21-46 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1990-08-14 1993-07-12 Address 21-46 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002257 2012-11-02 BIENNIAL STATEMENT 2012-08-01
110310002331 2011-03-10 BIENNIAL STATEMENT 2010-08-01
060823002034 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040917002199 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020807002587 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000818002374 2000-08-18 BIENNIAL STATEMENT 2000-08-01
981102002332 1998-11-02 BIENNIAL STATEMENT 1998-08-01
960801002455 1996-08-01 BIENNIAL STATEMENT 1996-08-01
930826002798 1993-08-26 BIENNIAL STATEMENT 1993-08-01
930712002355 1993-07-12 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465958506 2021-03-12 0202 PPS 2146 44th Dr, Long Island City, NY, 11101-4710
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28702
Loan Approval Amount (current) 28702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4710
Project Congressional District NY-07
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28916.68
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Apr 2025

Sources: New York Secretary of State