Search icon

BOULEVARD TAXI LEASING, INC.

Company Details

Name: BOULEVARD TAXI LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2722194
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
deidra mellis Agent 4310 39th st, SUNNYSIDE, NY, 11104

Chief Executive Officer

Name Role Address
MICHAEL MELLIS Chief Executive Officer 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BOULEVARD TAXI LEASING, INC. DOS Process Agent 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
050551197
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-07 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 32-56 49TH ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-14 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207002878 2025-02-07 BIENNIAL STATEMENT 2025-02-07
231114001846 2023-11-14 BIENNIAL STATEMENT 2022-01-01
221219002877 2022-12-06 CERTIFICATE OF CHANGE BY ENTITY 2022-12-06
140319002182 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120201003163 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
234210.10
Total Face Value Of Loan:
234210.10
Date:
2020-09-02
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:
-6667.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
234210.00
Total Face Value Of Loan:
234210.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234210.1
Current Approval Amount:
234210.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151974.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234210
Current Approval Amount:
234210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188338.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State