Search icon

CITY TAXI BROKERAGE, INC.

Company Details

Name: CITY TAXI BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623789
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 504 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 504 W 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. GALLAGHER Chief Executive Officer 504 W 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-06-02 2005-07-15 Address 754 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-02 2005-07-15 Address 754 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-03-26 2005-03-30 Address 754 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722002201 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120424002722 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100407002607 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080313003137 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060404003069 2006-04-04 BIENNIAL STATEMENT 2006-03-01
050715002436 2005-07-15 BIENNIAL STATEMENT 2004-03-01
050330001157 2005-03-30 CERTIFICATE OF CHANGE 2005-03-30
940323002456 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930602002395 1993-06-02 BIENNIAL STATEMENT 1993-03-01
920326000263 1992-03-26 CERTIFICATE OF INCORPORATION 1992-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7466048507 2021-03-06 0202 PPS 504 W 55th St, New York, NY, 10019-3546
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) 83332
Loan Approval Amount (current) 83332
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3546
Project Congressional District NY-12
Number of Employees 4
NAICS code 485310
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 83846.95
Forgiveness Paid Date 2021-10-25
1939617705 2020-05-01 0202 PPP 504 W 55TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97915
Loan Approval Amount (current) 97915
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 485310
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 98829.25
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State