Search icon

UNION TAXI MULTISERVICES CORP.

Company Details

Name: UNION TAXI MULTISERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303402
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 210 UNION AVE. 1FL, NEW ROCHELLE, NY, United States, 10801
Principal Address: 210 UNION AVE, 1ST FL, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER MENDOZA DOS Process Agent 210 UNION AVE. 1FL, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
WALTER MENDOZA Chief Executive Officer 210 UNION AVE, 1ST FL, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2021-07-19 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-13 2014-04-24 Address 210 UNION AVENUE, 1 FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-02-13 2014-04-24 Address 210 UNION AVENUE, 1ST FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-01-02 2012-02-13 Address 210 UNION AVENUE, 1ST FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-01-02 2012-02-13 Address 210 UNION AVENUE, 1 FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-01-10 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2012-02-13 Address 210 UNION AVE. 1FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002311 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120213002178 2012-02-13 BIENNIAL STATEMENT 2012-01-01
090102002466 2009-01-02 BIENNIAL STATEMENT 2008-01-01
060110000185 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353628407 2021-02-03 0202 PPS 210 Union Ave Fl 1, New Rochelle, NY, 10801-6010
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24555
Loan Approval Amount (current) 24555
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6010
Project Congressional District NY-16
Number of Employees 6
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24728.79
Forgiveness Paid Date 2021-10-25
9273507804 2020-06-08 0202 PPP 210 UNION AVE 1ST FL, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24555
Loan Approval Amount (current) 24555
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 488999
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 24843.77
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State