Search icon

TZAR CAB CO., INC.

Company Details

Name: TZAR CAB CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2605038
ZIP code: 10901
County: Bronx
Place of Formation: New York
Principal Address: 375 E MOSHOLU PARKWAY, BRONX, NY, United States, 10467
Address: 29 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELLIOT M. ROTH, CPA DOS Process Agent 29 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STOJAN T. PELTECHKI Chief Executive Officer 375 E MOSHOLU PARKWAY / 6D, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
050310002332 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030306002140 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010212000448 2001-02-12 CERTIFICATE OF INCORPORATION 2001-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6195367407 2020-05-14 0202 PPP 3280 Reservoir Oval East, Bronx, NY, 10467
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State