Search icon

SULLIVAN TAXI, INC.

Company Details

Name: SULLIVAN TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879791
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Principal Address: 75 S MAIN ST, LIBERTY, NY, United States, 12754
Address: 75 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Contact Details

Phone +1 845-292-8805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY PUTTER Chief Executive Officer 75 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2007-04-02 2011-05-03 Address 318 GLEN WILD RD, GLENWILD, NY, 12738, USA (Type of address: Chief Executive Officer)
2007-04-02 2013-04-10 Address 318 GLEN WILD RD, GLEN WILD, NY, 12738, USA (Type of address: Service of Process)
2005-05-06 2007-04-02 Address 15 LOOMIS RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2003-03-10 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-10 2007-04-02 Address 15 LOOMIS ROAD, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002174 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110503002161 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090316002754 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070402002766 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050506002793 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030310001270 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314208409 2021-02-16 0202 PPS 75 S Main St, Liberty, NY, 12754-1830
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110807.5
Loan Approval Amount (current) 110807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1830
Project Congressional District NY-19
Number of Employees 17
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111402.52
Forgiveness Paid Date 2021-09-13
7554037203 2020-04-28 0202 PPP 75 South Main Street, Liberty, NY, 12754-1830
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105315
Loan Approval Amount (current) 105315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1830
Project Congressional District NY-19
Number of Employees 14
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106818.66
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State