Search icon

LONG BEACH INDEPENDENT TAXI CORP.

Company Details

Name: LONG BEACH INDEPENDENT TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1947 (78 years ago)
Entity Number: 79797
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 927 W BEECH ST, LONG BEACH, NY, United States, 11561
Address: 927 w beech st, Long Beach, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG BEACH INDEPENDENT TAXI CORP. DOS Process Agent 927 w beech st, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
AARON KADOSH Chief Executive Officer 1181 HARBOR RD, HEWLETT, NY, United States, 11557

Form 5500 Series

Employer Identification Number (EIN):
111570930
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 1181 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 927 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2003-05-14 2024-10-23 Address 927 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-05-14 2024-10-23 Address 44 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001458 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130606006440 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110603002211 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090603002721 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070511002778 2007-05-11 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23317.00
Total Face Value Of Loan:
23317.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26560.00
Total Face Value Of Loan:
26560.00
Date:
2013-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26560
Current Approval Amount:
26560
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26862.71
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23317
Current Approval Amount:
23317
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23567.42

Date of last update: 19 Mar 2025

Sources: New York Secretary of State