Search icon

YELLOW CAB SLS JET MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YELLOW CAB SLS JET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2002 (23 years ago)
Date of dissolution: 08 Dec 2023
Entity Number: 2753926
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 2952 Brighton 3rd Street, Unit 502, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYMON GARBER Chief Executive Officer 2952 BRIGHTON 3RD STREET, UNIT 502, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2952 Brighton 3rd Street, Unit 502, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 2952 BRIGHTON 3RD STREET, UNIT 502, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-03 2023-12-13 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-05-03 2023-12-13 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213023375 2023-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-08
220531002754 2022-05-31 BIENNIAL STATEMENT 2022-04-01
200421060409 2020-04-21 BIENNIAL STATEMENT 2020-04-01
190219060303 2019-02-19 BIENNIAL STATEMENT 2018-04-01
170503002008 2017-05-03 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
152000.00
Total Face Value Of Loan:
152000.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$152,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,936.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $152,000
Jobs Reported:
25
Initial Approval Amount:
$152,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,520
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $151,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State