Search icon

ZUGAIB TAXI & DISPATCH, INC.

Company Details

Name: ZUGAIB TAXI & DISPATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1994 (31 years ago)
Entity Number: 1847620
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 122 DUKE DR., SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-422-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONI J. ZUGAIB Chief Executive Officer 122 DUKE DR., SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
TONI J ZUGAIB DOS Process Agent 122 DUKE DR., SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161489377
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-07 2000-08-01 Address 5152 MONTGOMERY RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1996-08-07 2000-08-01 Address 5152 MONTGOMERY RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1996-08-07 2000-08-01 Address 5152 MONTGOMERY RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1994-08-26 1996-08-07 Address 5152 MONTGOMERY ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060731002353 2006-07-31 BIENNIAL STATEMENT 2006-08-01
041007002556 2004-10-07 BIENNIAL STATEMENT 2004-08-01
020723002837 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000801002640 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980723002576 1998-07-23 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
21170.00
Total Face Value Of Loan:
21170.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
41800.00
Total Face Value Of Loan:
41800.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21170
Current Approval Amount:
21170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21295.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State