Search icon

THE EXCELLENT CAR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE EXCELLENT CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (41 years ago)
Entity Number: 958422
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 144 EAST 174 STREET, BRONX, NY, United States, 10457
Principal Address: 144 E 174TH ST, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX MERCEDES DOS Process Agent 144 EAST 174 STREET, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ALEX MERCEDES Chief Executive Officer 144 E 174TH ST, BRONX, NY, United States, 10457

National Provider Identifier

NPI Number:
1154681666

Authorized Person:

Name:
MR. ROLANDO REYES
Role:
ACCOUNT EXECUTIVE
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7187317948

Form 5500 Series

Employer Identification Number (EIN):
133247676
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-14 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-18 2014-07-16 Address 144 E 174TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2007-05-18 2014-07-16 Address 144 E 174TH ST, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2006-11-17 2007-05-18 Address 142 EAST 174 STREET, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2006-11-17 2007-05-18 Address 142 EAST 174 STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141215006498 2014-12-15 BIENNIAL STATEMENT 2014-12-01
140716006549 2014-07-16 BIENNIAL STATEMENT 2012-12-01
081121002934 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070518002552 2007-05-18 AMENDMENT TO BIENNIAL STATEMENT 2006-12-01
061117002402 2006-11-17 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
29933.00
Total Face Value Of Loan:
29933.00
Date:
2020-06-01
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:
-54701.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
29933
Current Approval Amount:
29933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State