Search icon

NORWALK TAXI, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORWALK TAXI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jun 1994
Business ALEI: 0298917
Annual report due: 09 Jun 2024
Business address: 139 Main Street, Norwalk, CT, 06851, United States
Mailing address: 139 Main Street, 3rd Floor, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: thomaslubin60@gmail.com

Industry & Business Activity

NAICS

485310 Taxi Service

This industry comprises establishments primarily engaged in providing passenger transportation by automobile or van, not operated over regular routes and on regular schedules. Establishments of taxicab owner/operators, taxicab fleet operators, taxicab organizations, ridesharing services (including arrangement services), and ride hailing services (including arrangement services) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pierre Gerard Beaujour Agent 139 Main Street, 3rd Floor, Norwalk, CT, 06851, United States 125 Clearview Dr, Bridgeport, CT, 06606-2447, United States +1 203-818-8015 gerardbeaujour2018@gmail.com 125 Clearview Dr, Bridgeport, CT, 06606-2447, United States

Officer

Name Role Business address Phone E-Mail Residence address
Paul Presil Officer 139 Main Street, 3rd Floor, Norwalk, CT, 06851, United States - - 47 Taylor Avenue, Norwalk, CT, 06854, United States
Pierre Gerard Beaujour Officer 139 Main Street, 3rd Floor, Norwalk, CT, 06851, United States +1 203-818-8015 gerardbeaujour2018@gmail.com 125 Clearview Dr, Bridgeport, CT, 06606-2447, United States
Thomas Lubin Officer 139 Main Street, 3rd Floor, NORWALK, CT, 06851, United States - - 139 Main Street, 3rd Floor, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
Thomas Lubin Director 139 Main Street, 3rd Floor, NORWALK, CT, 06851, United States 139 Main Street, 3rd Floor, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011391896 2023-07-18 - Annual Report Annual Report -
BF-0010414375 2022-05-23 - Annual Report Annual Report 2022
BF-0009754372 2021-07-16 - Annual Report Annual Report -
0006921904 2020-06-11 - Annual Report Annual Report 2020
0006566386 2019-05-30 - Annual Report Annual Report 2019
0006252919 2018-10-01 - Interim Notice Interim Notice -
0006182817 2018-05-14 - Annual Report Annual Report 2018
0005881024 2017-07-07 - Annual Report Annual Report 2017
0005668138 2016-10-06 - Annual Report Annual Report 2016
0005397321 2015-09-16 2015-09-16 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7167667204 2020-04-28 0156 PPP 163 Connecticut Avenue, NORWALK, CT, 06854-1927
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1927
Project Congressional District CT-04
Number of Employees 5
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37971.65
Forgiveness Paid Date 2021-01-20
7183008310 2021-01-28 0156 PPS 163 Connecticut Ave, Norwalk, CT, 06854-1927
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33760
Loan Approval Amount (current) 33760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1927
Project Congressional District CT-04
Number of Employees 5
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33946.84
Forgiveness Paid Date 2021-08-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003375035 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name NORWALK TAXI, INC.
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information