Search icon

LETTUCE CAB CORP.

Company Details

Name: LETTUCE CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1976 (49 years ago)
Entity Number: 412893
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 54-18 BROADWAY, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LETTUCE CAB CORP. DOS Process Agent 54-18 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DOROTHY STATHAROS Chief Executive Officer 54-18 BROADWAY, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2005-05-19 2020-10-02 Address 54-18 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2005-01-24 2005-05-19 Address 54-18 BRODWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1976-10-20 2005-01-24 Address 287 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060837 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181010006192 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161012006234 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141021006382 2014-10-21 BIENNIAL STATEMENT 2014-10-01
20141003059 2014-10-03 ASSUMED NAME LLC DISCONTINUANCE 2014-10-03

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
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:
32300.00
Total Face Value Of Loan:
32300.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State