Search icon

GURLEEN CAB CORP.

Company Details

Name: GURLEEN CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242269
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 107-04 SUTTER AVENUE, OZONE PARK, NY, United States, 11417
Principal Address: 107-04 SUTTER AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANJIT S PELIA Chief Executive Officer 107-04 SUTTER AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-04 SUTTER AVENUE, OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
160513007156 2016-05-13 BIENNIAL STATEMENT 2016-05-01
141002007362 2014-10-02 BIENNIAL STATEMENT 2014-05-01
120508000262 2012-05-08 CERTIFICATE OF INCORPORATION 2012-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7435218703 2021-04-06 0202 PPP 10704 Sutter Ave N/A, Ozone Park, NY, 11417-2633
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7150
Loan Approval Amount (current) 7150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-2633
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State