Search icon

SUBURBAN TAXI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBURBAN TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (17 years ago)
Entity Number: 3752069
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6327 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6327 EAST MOLLOY RD, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-224-2344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBURBAN TAXI, INC. DOS Process Agent 6327 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MARK J. ILACQUA Chief Executive Officer PO BOX 794, SYRACUSE, NY, United States, 13214

Unique Entity ID

Unique Entity ID:
GVW1TWENDEQ6
CAGE Code:
9K7U5
UEI Expiration Date:
2026-04-06

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2023-05-08

National Provider Identifier

NPI Number:
1053867069

Authorized Person:

Name:
MR. MARK J ILACQUA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
3154318021

History

Start date End date Type Value
2025-04-25 2025-04-25 Address PO BOX 794, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 6327 EAST MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-01 2025-04-25 Address 6327 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425000422 2025-04-25 BIENNIAL STATEMENT 2025-04-25
220313000188 2022-03-13 BIENNIAL STATEMENT 2020-12-01
161212006617 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141201006427 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006041 2012-12-13 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
270775.00
Total Face Value Of Loan:
270775.00
Date:
2020-06-16
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
Date:
2020-04-09
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:
268100.00
Total Face Value Of Loan:
268100.00

Paycheck Protection Program

Jobs Reported:
169
Initial Approval Amount:
$270,775
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,775
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$273,326.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $270,774
Jobs Reported:
49
Initial Approval Amount:
$268,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$270,766.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $263,079
Rent: $2,430
Healthcare: $2028
Debt Interest: $563

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State