Search icon

JAFFA CAR & LIMOUSINE SERVICE, INC.

Company Details

Name: JAFFA CAR & LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1986 (39 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 1080375
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1708 E 16TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 E 16TH ST, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
IRINA KHASKIN Chief Executive Officer 1708 E 16TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2002-05-23 2023-10-17 Address 1708 E 16TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-05-23 2023-10-17 Address 1708 E 16TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2000-05-24 2002-05-23 Address 1712 EAST 16TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-10-04 2002-05-23 Address 1712 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-10-04 2000-05-24 Address 1712 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-10-04 2002-05-23 Address 1712 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1986-05-07 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-07 1993-10-04 Address 1712 EAST 16TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000232 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
201204061474 2020-12-04 BIENNIAL STATEMENT 2020-05-01
180521006268 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160524006226 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140617006359 2014-06-17 BIENNIAL STATEMENT 2014-05-01
120626002614 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100524002327 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519002927 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060516002922 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040524002523 2004-05-24 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980547108 2020-04-14 0202 PPP 1708 EAST 16TH STREET, BROOKLYN, NY, 11229-2926
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8055
Loan Approval Amount (current) 8055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-2926
Project Congressional District NY-09
Number of Employees 3
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8142.26
Forgiveness Paid Date 2021-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State