Search icon

YELLOW CAB SLS JET MANAGEMENT CORP.

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)
2002-04-11 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-11 2017-05-03 Address 43-01 21ST ST., STE. 229, 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
020417000565 2002-04-17 CERTIFICATE OF AMENDMENT 2002-04-17
020411000505 2002-04-11 CERTIFICATE OF INCORPORATION 2002-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619637303 2020-04-29 0202 PPP 22-05 43rdAvenue, Long Island City, NY, 11101
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153936.44
Forgiveness Paid Date 2021-08-16
6668808405 2021-02-10 0202 PPS 2205 43rd Ave, Long Island City, NY, 11101-5018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5018
Project Congressional District NY-07
Number of Employees 25
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153520
Forgiveness Paid Date 2022-02-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State