Search icon

RIDE N' SAVE TAXI, CORP.

Company Details

Name: RIDE N' SAVE TAXI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258626
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 5 LIPA FRIEDMAN LN #303, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDE N' SAVE TAXI, CORP. DOS Process Agent 5 LIPA FRIEDMAN LN #303, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
DAVID HERSKOVITZ Chief Executive Officer 5 LIPA FRIEDMAN LN #303, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 5 LIPA FRIEDMAN LN #303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-07-10 2023-12-18 Address 5 LIPA FRIEDMAN LN #303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-07-10 2023-12-18 Address 5 LIPA FRIEDMAN LN #303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-08-18 2018-07-10 Address 2 KROLLA DR #301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-08-18 2018-07-10 Address 2 KROLLA DR #301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2012-06-14 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-14 2018-07-10 Address 2 KROLLA DR #301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218000948 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200603060943 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180710006533 2018-07-10 BIENNIAL STATEMENT 2018-06-01
160701006484 2016-07-01 BIENNIAL STATEMENT 2016-06-01
140818006307 2014-08-18 BIENNIAL STATEMENT 2014-06-01
120614000289 2012-06-14 CERTIFICATE OF INCORPORATION 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799128510 2021-03-10 0202 PPS 5 Lipa Friedman Ln, Kiryas Joel, NY, 10950-6243
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10368
Loan Approval Amount (current) 10368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-6243
Project Congressional District NY-18
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9072507710 2020-05-01 0202 PPP 5 LIPA FRIEDMAN LN 303, MONROE, NY, 10950
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7786
Loan Approval Amount (current) 7786
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
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