Search icon

JERICHO TAXI BROKERS, INC.

Company Details

Name: JERICHO TAXI BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1978 (47 years ago)
Entity Number: 504451
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 36-16 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN M. KANTERMAN Chief Executive Officer 36-16 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-16 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2004-08-31 2006-08-04 Address 36-16 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, 1730, USA (Type of address: Chief Executive Officer)
1995-02-03 2004-08-31 Address 18 HERKIMER AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1978-08-04 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-04 1995-02-03 Address 41-11 39TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171020012 2017-10-20 ASSUMED NAME CORP INITIAL FILING 2017-10-20
120806006585 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811002158 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080916002631 2008-09-16 BIENNIAL STATEMENT 2008-08-01
060804002002 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040831002203 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020724002530 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000726002260 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980720002159 1998-07-20 BIENNIAL STATEMENT 1998-08-01
960801002460 1996-08-01 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270728500 2021-02-18 0202 PPS 3616 Skillman Ave, Long Is City, NY, 11101-1730
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263890
Loan Approval Amount (current) 263890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-1730
Project Congressional District NY-07
Number of Employees 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 267591.69
Forgiveness Paid Date 2022-07-21
7167777300 2020-04-30 0202 PPP 36-16 Skillman Avenue, Long Island City, NY, 11101-1730
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324500
Loan Approval Amount (current) 324500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1730
Project Congressional District NY-07
Number of Employees 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 328802.96
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State