Search icon

G.T.N.Y. CAR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.T.N.Y. CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2015 (10 years ago)
Entity Number: 4757930
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2320 hughes ave., ste. 2, BRONX, NY, United States, 10458
Principal Address: 177 SHERMAN AVE, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-304-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEANDRO LOZANO Chief Executive Officer 177 SHERMAN AVE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2320 hughes ave., ste. 2, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1861009771
Certification Date:
2020-09-24

Authorized Person:

Name:
LEANDRO A LOZANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2021-05-05 2022-08-17 Address 177 SHERMAN AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2021-05-05 2022-08-17 Address 177 SHERMAN AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2017-09-13 2021-05-05 Address 177 SHERMAN AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2017-09-13 2021-05-05 Address 177 SHERMAN AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2015-05-13 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220817001668 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
210505060830 2021-05-05 BIENNIAL STATEMENT 2021-05-01
170913006165 2017-09-13 BIENNIAL STATEMENT 2017-05-01
150513000336 2015-05-13 CERTIFICATE OF INCORPORATION 2015-05-13

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,364.59
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,364.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,395.65
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $3,361.59
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State