Search icon

ABT LIMOUSINE SERVICE, INC.

Company Details

Name: ABT LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1953 (72 years ago)
Entity Number: 1047048
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 310 EAST 75TH STREET, NEW YORK, NY, United States, 10021
Address: 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON DOS Process Agent 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGE M. ABT Chief Executive Officer 310 EAST 75TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-05-09 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-06-04 1994-01-18 Address ATTN: ALAN MANSFIELD, 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process)
1953-01-27 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1953-01-27 1993-06-04 Address 457 WEST 57TH ST., MANHATTAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940118002415 1994-01-18 BIENNIAL STATEMENT 1994-01-01
930604002906 1993-06-04 BIENNIAL STATEMENT 1993-01-01
B165749-2 1984-11-28 ANNULMENT OF DISSOLUTION 1984-11-28
DP-10975 1958-12-15 DISSOLUTION BY PROCLAMATION 1958-12-15
8411-21 1953-01-27 CERTIFICATE OF INCORPORATION 1953-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4308907303 2020-04-29 0202 PPP 310 E 75TH ST APT 4D 4D, NEW YORK, NY, 10021
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119010
Loan Approval Amount (current) 119010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120728.31
Forgiveness Paid Date 2021-10-12
4996548606 2021-03-20 0202 PPS 310 E 75th St Apt 4D, New York, NY, 10021-3316
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119010
Loan Approval Amount (current) 119010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3316
Project Congressional District NY-12
Number of Employees 14
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119857.74
Forgiveness Paid Date 2021-12-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State