Search icon

TAXI EL UNIVERSAL INC.

Company Details

Name: TAXI EL UNIVERSAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2553620
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 763 BETHLYNN CT, EAST MEADOW, NY, United States, 11554
Principal Address: 763 BETH LYNN CT, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 631-231-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCISCO MOLINA DOS Process Agent 763 BETHLYNN CT, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
FRANCISCO MOLINA Chief Executive Officer 5 THIRD AVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-10-03 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-30 2020-09-02 Address 763 BETHLYNN CT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2002-09-09 2004-12-30 Address 1572 FIFTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-09-18 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-18 2004-12-30 Address 763 BETHLYN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060356 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007099 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007918 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140925006416 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120912002268 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100930002213 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080903002267 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060911002216 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041230002369 2004-12-30 BIENNIAL STATEMENT 2004-09-01
020909002335 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545317301 2020-04-30 0235 PPP 5 3RD AVE, BRENTWOOD, NY, 11717-4605
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
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 BRENTWOOD, SUFFOLK, NY, 11717-4605
Project Congressional District NY-02
Number of Employees 12
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57178.15
Forgiveness Paid Date 2020-12-30
8504798309 2021-01-29 0235 PPS 5 3rd Ave, Brentwood, NY, 11717-4605
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
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 Brentwood, SUFFOLK, NY, 11717-4605
Project Congressional District NY-02
Number of Employees 10
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57126.79
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State