Search icon

ORSAP TAXI CORP.

Company Details

Name: ORSAP TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680842
ZIP code: 10901
County: Queens
Place of Formation: New York
Address: 29 CLAREMONT LANE, SUFFERN, NY, United States, 10901
Principal Address: 556 WEST 37TH ST, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-967-7577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SINDER Chief Executive Officer 556 WEST 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

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

Licenses

Number Status Type Date End date
2028214-DCA Inactive Business 2015-09-09 2021-07-31
2028215-DCA Active Business 2015-09-09 2025-07-31
1131237-DCA Active Business 2003-12-22 2025-07-31

History

Start date End date Type Value
2001-09-17 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070830003183 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103002830 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030903002866 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010917000391 2001-09-17 CERTIFICATE OF INCORPORATION 2001-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-03 No data 520 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-13 No data 1680 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 520 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 1680 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 1680 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 520 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 1680 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-12 No data 1680 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 520 W 44TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650325 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3650355 RENEWAL INVOICED 2023-05-25 340 Secondhand Dealer General License Renewal Fee
3342051 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3342057 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3057314 RENEWAL INVOICED 2019-07-03 340 Secondhand Dealer General License Renewal Fee
3057319 RENEWAL INVOICED 2019-07-03 340 Secondhand Dealer General License Renewal Fee
3049449 RENEWAL INVOICED 2019-06-21 600 Secondhand Dealer Auto License Renewal Fee
2906609 LL VIO INVOICED 2018-10-09 750 LL - License Violation
2900238 LL VIO CREDITED 2018-10-03 500 LL - License Violation
2755064 CL VIO CREDITED 2018-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-21 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS (BOR) AS SHOWN IN RULE; BOR IS LESS THAN 17 X 28 INCHES; AND BOR NOT IN ENGLISH AND/OR LANGUAGE IN WHICH DEALER TRANSACTS BUSINESS 1 1 No data No data
2018-02-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-05-12 Settlement (Pre-Hearing) BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2017-05-12 Settlement (Pre-Hearing) DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154888505 2021-02-18 0202 PPS 520 W 44th St, New York, NY, 10036-3425
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125122
Loan Approval Amount (current) 125122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3425
Project Congressional District NY-12
Number of Employees 28
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125976.93
Forgiveness Paid Date 2021-10-29
2009377703 2020-05-01 0202 PPP 520 W 44TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131522
Loan Approval Amount (current) 131522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132864.62
Forgiveness Paid Date 2021-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State