Search icon

NYC TAXI GROUP INC.

Company Details

Name: NYC TAXI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957942
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSEY MEDVEDOSKIY Chief Executive Officer 876 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
ALEKSEY MEDVEDOSKIY DOS Process Agent 876 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-04-18 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-13 2014-06-09 Address 2267 WEST STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2010-06-04 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-04 2012-07-13 Address 1259 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060698 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008368 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006602 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006732 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120713002654 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100604000435 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459389003 2021-05-18 0202 PPP 564 E 3rd St Apt 3A, Brooklyn, NY, 11218-4589
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7778
Loan Approval Amount (current) 7778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4589
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7793.13
Forgiveness Paid Date 2021-08-04
1013127707 2020-05-01 0202 PPP 876 MCDONALD AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123885
Loan Approval Amount (current) 123885
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 BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 10
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 124626.3
Forgiveness Paid Date 2021-02-12
9095908308 2021-01-30 0202 PPS 876 McDonald Ave, Brooklyn, NY, 11218-5612
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) 123885
Loan Approval Amount (current) 123885
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 Brooklyn, KINGS, NY, 11218-5612
Project Congressional District NY-09
Number of Employees 10
NAICS code 561110
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 124711.24
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801590 Copyright 2018-03-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-14
Termination Date 2018-06-25
Section 0101
Status Terminated

Parties

Name WEXLER
Role Plaintiff
Name NYC TAXI GROUP INC.
Role Defendant
1906695 Fair Labor Standards Act 2019-11-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-08-17
Date Issue Joined 2020-03-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name VICENTE
Role Plaintiff
Name NYC TAXI GROUP INC.
Role Defendant
1602441 Fair Labor Standards Act 2016-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-13
Termination Date 2017-02-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name MCCARTHY
Role Plaintiff
Name NYC TAXI GROUP INC.
Role Defendant
1400898 Fair Labor Standards Act 2014-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-10
Termination Date 2014-06-16
Date Issue Joined 2014-03-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALLABARO
Role Plaintiff
Name NYC TAXI GROUP INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State