Search icon

EXPRESS TAXI INC.

Company Details

Name: EXPRESS TAXI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643168
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 2627 CARMEL AVE, BREWSTER, NY, United States, 10509
Principal Address: 401 RAILROAD AVE, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 845-278-8830

Phone +1 315-395-2864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FABIANA E RAMON Agent 2627 CARMEL AVENUE, BREWSTER, NY, 10509

Chief Executive Officer

Name Role Address
LUIS E PATINO Chief Executive Officer 2627 CARMEL AVENUE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
LUIS E PATINO DOS Process Agent 2627 CARMEL AVE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2627 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-01 Address 2627 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2023-04-21 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Address 2627 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-05-01 Address 2627 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-05-01 Address 2627 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2023-04-18 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-21 2023-04-21 Address 2627 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2015-08-12 2023-04-21 Address 2627 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000259 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230421003499 2023-04-21 BIENNIAL STATEMENT 2021-05-01
160121001173 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
150812002015 2015-08-12 BIENNIAL STATEMENT 2015-05-01
010525000432 2001-05-25 CERTIFICATE OF INCORPORATION 2001-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303787402 2020-05-14 0202 PPP 401 Railroad Avenue, Brewster, NY, 10509-3305
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11107
Loan Approval Amount (current) 11107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-3305
Project Congressional District NY-17
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11216.53
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State