Search icon

CABSMART INC.

Company Details

Name: CABSMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2018 (7 years ago)
Entity Number: 5431116
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 10110 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JAIR RUIZ Agent 2036 MENAHAN ST., RIDGEWOOD, NY, 11385

Chief Executive Officer

Name Role Address
ALBERTO TAFUR Chief Executive Officer 10110 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
ALBERTO TAFUR DOS Process Agent 10110 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-11-07 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-14 2023-03-14 Address 10110 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 2036 MENAHAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2020-11-13 2023-03-14 Address 2036 MENAHAN ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2020-11-13 2023-03-14 Address 2036 MENAHAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2018-10-24 2023-03-14 Address 2036 MENAHAN ST., RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent)
2018-10-24 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2018-10-24 2020-11-13 Address 2036 MENAHAN ST., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001715 2023-03-14 BIENNIAL STATEMENT 2022-10-01
201113060493 2020-11-13 BIENNIAL STATEMENT 2020-10-01
181024010018 2018-10-24 CERTIFICATE OF INCORPORATION 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294157300 2020-04-30 0202 PPP 101-10 Jamaica Avenue, Richmond Hill, NY, 11418
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31435
Loan Approval Amount (current) 31435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 326220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31779.04
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State