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

National Provider Identifier

NPI Number:
1578053484

Authorized Person:

Name:
FRANCISCO MOLINA
Role:
PRECIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
6312736776

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
56800.00
Total Face Value Of Loan:
56800.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56800
Current Approval Amount:
56800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57178.15
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56800
Current Approval Amount:
56800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57126.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State