Search icon

OLDEE TAXI INSTRUMENTS CORP.

Company Details

Name: OLDEE TAXI INSTRUMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646901
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-50 47TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLDEE TAXI INSTRUMENTS CORP. DOS Process Agent 24-50 47TH STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ALMA GALLEGO Chief Executive Officer 24-50 47TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2012-08-22 2020-01-13 Address 4305 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2012-08-22 2020-01-13 Address 106 CENTRAL BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-08-22 2020-01-13 Address 43-05 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-05-31 2012-08-22 Address 43-05 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-05-31 2012-08-22 Address 43-05 VERNON BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-05-31 2012-08-22 Address 106 CENTRAL BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-08-11 2005-08-25 Name OLDEE TAXI INSTRUMENTS & AUTO ELECTRIC SERVICING CORP.
1993-10-08 2006-05-31 Address 43-05 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11001, USA (Type of address: Principal Executive Office)
1993-10-08 2006-05-31 Address C/O LEBENSBAUM & RUSSO, 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1992-06-25 2006-05-31 Address 43-05 VERNON BLVD., LONG ISLAND CITY, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061315 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200113060218 2020-01-13 BIENNIAL STATEMENT 2018-06-01
120822006318 2012-08-22 BIENNIAL STATEMENT 2012-06-01
100614002849 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080611002122 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060531002130 2006-05-31 BIENNIAL STATEMENT 2006-06-01
050825000788 2005-08-25 CERTIFICATE OF AMENDMENT 2005-08-25
050811000908 2005-08-11 CERTIFICATE OF AMENDMENT 2005-08-11
040702002210 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020628002251 2002-06-28 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-18 No data 4305 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-17 No data 4305 VERNON BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881457701 2020-05-01 0202 PPP 2450 47TH ST, ASTORIA, NY, 11103
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11367.91
Forgiveness Paid Date 2021-05-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State