Search icon

TAXI DEPOT, INC.

Company Details

Name: TAXI DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2953027
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-50 47TH STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-784-4737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAXI DEPOT, INC. DOS Process Agent 24-50 47TH STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ALVARO GALLEGO Chief Executive Officer 24-50 47TH STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2104529-DCA Active Business 2022-03-17 2024-06-30
1311937-DCA Inactive Business 2009-03-20 2016-06-30

History

Start date End date Type Value
2013-10-18 2020-01-13 Address ALVARO GALLEGO, 43-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-10-18 2020-01-13 Address 43-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-10-27 2020-01-13 Address 43-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-03-16 2011-10-27 Address 43-09 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-03-16 2013-10-18 Address 43-09 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-03-16 2013-10-18 Address ALVARO GALLEGO, 43-09 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-04-11 2009-03-16 Address 1700 SO OCEAN BLVD, PAMPANO BEACH, FL, 33062, USA (Type of address: Principal Executive Office)
2006-04-11 2009-03-16 Address 1700 SO OCEAN BLVD, PAMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer)
2003-09-11 2009-03-16 Address CARLOS MALDONADO, 43-09 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113060131 2020-01-13 BIENNIAL STATEMENT 2019-09-01
131018006323 2013-10-18 BIENNIAL STATEMENT 2013-09-01
111027002035 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090909002645 2009-09-09 BIENNIAL STATEMENT 2009-09-01
090316002149 2009-03-16 BIENNIAL STATEMENT 2007-09-01
060411002662 2006-04-11 BIENNIAL STATEMENT 2005-09-01
030911000733 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 No data 24-50 47TH ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-11 No data 24-50 47TH ST, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-11 No data 2450 47TH ST, Queens, ASTORIA, NY, 11103 Warning 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
3427196 BLUEDOT INVOICED 2022-03-16 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
3419181 LICENSE INVOICED 2022-02-19 85 Electronic & Home Appliance Service Dealer License Fee
2084829 LICENSE REPL INVOICED 2015-05-19 15 License Replacement Fee
1729692 RENEWAL INVOICED 2014-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
992191 RENEWAL INVOICED 2012-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
992192 RENEWAL INVOICED 2010-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
958370 LICENSE INVOICED 2009-03-23 255 Electronic & Home Appliance Service Dealer License Fee
958371 FINGERPRINT INVOICED 2009-03-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006247709 2020-05-01 0202 PPP 2450 47TH ST, ASTORIA, NY, 11103
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
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 2526.2
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State