Search icon

THE END TAXI LTD.

Company Details

Name: THE END TAXI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204463
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 7 FALCON PL, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE END TAXI LTD DOS Process Agent 7 FALCON PL, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
DZMITRY DRAZDOU Chief Executive Officer 293 FLAMINGO AV, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 293 FLAMINGO AV, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 7 FALCON PL, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2014-06-30 2024-02-01 Address 7 FALCON PL, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2014-06-30 2024-02-01 Address 7 FALCON PL, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2012-02-17 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-17 2014-06-30 Address SEVEN FALCON PLACE, P.O. BOX 1121, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041180 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220817003715 2022-08-17 BIENNIAL STATEMENT 2022-02-01
200205060925 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190130060293 2019-01-30 BIENNIAL STATEMENT 2018-02-01
140630002025 2014-06-30 BIENNIAL STATEMENT 2014-02-01
120217000580 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209748603 2021-03-20 0235 PPS 1 Farrington Rd, Montauk, NY, 11954-5142
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) 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 Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5142
Project Congressional District NY-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.5
Forgiveness Paid Date 2021-10-25
1019907706 2020-05-01 0235 PPP 7 FALCON PL, MONTAUK, NY, 11954
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3026.87
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State