Search icon

MIRAGE LIMOUSINE SERVICE, INC.

Company Details

Name: MIRAGE LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1985 (40 years ago)
Entity Number: 1011973
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 36-01 20 AVENUE, ASTORIA, NY, United States, 11105
Address: Hashem Holdings LLC/co Mirage, 36-01 20 ave 2fl, Astoria, NY, United States, 11105

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRAGE LIMOUSINE SERVICE, INC. DOS Process Agent Hashem Holdings LLC/co Mirage, 36-01 20 ave 2fl, Astoria, NY, United States, 11105

Chief Executive Officer

Name Role Address
FARZIN ABIZADEH Chief Executive Officer 36-01 20 AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-04-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-04-22 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-04-22 2024-04-22 Address 36-01 20 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2016-06-24 2024-04-22 Address 36-01 20 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2016-06-24 2024-04-22 Address 36-01 20 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2007-03-21 2016-06-24 Address 47-09 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-08-25 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1999-10-07 2007-03-21 Address 54 RIDGE DRIVE EAST, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1999-10-07 2016-06-24 Address 47-09 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-11-03 2016-06-24 Address 47-09 5TH ST., LONG ISLAND CITY, NY, 11101, 5410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002827 2024-04-22 BIENNIAL STATEMENT 2024-04-22
160624006101 2016-06-24 BIENNIAL STATEMENT 2015-07-01
131210002049 2013-12-10 BIENNIAL STATEMENT 2013-07-01
111104002307 2011-11-04 BIENNIAL STATEMENT 2011-07-01
090729002731 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070827002552 2007-08-27 BIENNIAL STATEMENT 2007-07-01
070321002582 2007-03-21 BIENNIAL STATEMENT 2005-07-01
030825000949 2003-08-25 CERTIFICATE OF AMENDMENT 2003-08-25
030804002026 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010808002779 2001-08-08 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221178810 2021-04-09 0202 PPS 3601 20th Ave, Astoria, NY, 11105-1621
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59150
Loan Approval Amount (current) 59150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1621
Project Congressional District NY-14
Number of Employees 6
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59472.04
Forgiveness Paid Date 2021-11-01
5546027201 2020-04-27 0202 PPP 36-01 20th avenue, queens, NY, 11105
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57588
Loan Approval Amount (current) 57588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address queens, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58348.48
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State