Search icon

BLUE BIRD TAXI SERVICING CORP.

Company Details

Name: BLUE BIRD TAXI SERVICING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1954 (71 years ago)
Entity Number: 93705
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: STATION PLAZA, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED SUKRY MOHAMED MAKEEN Chief Executive Officer 511 A LARCHMONT ACRES, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STATION PLAZA, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2012-05-04 2018-04-03 Address 35 CLINTON PLACE #3E, NEW ROCHESTER, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-04-13 2012-05-04 Address 729 MAIN STREET, NEW ROCHESTER, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-03-21 2010-04-13 Address 260 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1994-04-22 2000-03-21 Address 55A LOCUST AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-07-08 2012-05-04 Address STATION PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-07-08 1994-04-22 Address STATION PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-07-08 2012-05-04 Address STATION PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1954-03-05 1993-07-08 Address 281 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1954-03-05 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180403002008 2018-04-03 BIENNIAL STATEMENT 2018-03-01
20160517089 2016-05-17 ASSUMED NAME CORP INITIAL FILING 2016-05-17
120504002650 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100413002693 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002878 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060323002791 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040315002319 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020228002790 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000321002530 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980316002000 1998-03-16 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937597702 2020-05-01 0202 PPP 105 HARDING DR, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40855
Loan Approval Amount (current) 40855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 120
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41389.95
Forgiveness Paid Date 2021-08-26
2499468508 2021-02-20 0202 PPS 105 Harding Dr, New Rochelle, NY, 10801-4641
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41637
Loan Approval Amount (current) 41637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4641
Project Congressional District NY-16
Number of Employees 11
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41890.89
Forgiveness Paid Date 2021-10-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State