Search icon

SYOSSET LIMOUSINE SERVICE INC.

Company Details

Name: SYOSSET LIMOUSINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1987 (38 years ago)
Entity Number: 1158821
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 200 OAK DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 OAK DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DANIEL CARBONE Chief Executive Officer 200 OAK DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2001-04-12 2005-06-06 Address 26 AZALEA DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-08-05 2001-04-12 Address 26 AZALEA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-08-05 2005-06-06 Address 26 AZALEA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-08-05 2005-06-06 Address 26 AZALEA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1987-04-01 1993-08-05 Address 26 AZELEA DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416060014 2019-04-16 BIENNIAL STATEMENT 2019-04-01
150407006401 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130409006651 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110421002601 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090326002115 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070417003050 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050606002655 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030328003094 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010412002257 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990419002033 1999-04-19 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999237201 2020-04-28 0235 PPP 200 Oak Drive, Syosset, NY, 11791
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109020
Loan Approval Amount (current) 109020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110034.49
Forgiveness Paid Date 2021-04-08
8026468407 2021-02-12 0235 PPS 200 Oak Dr, Syosset, NY, 11791-4622
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109022.5
Loan Approval Amount (current) 109022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4622
Project Congressional District NY-03
Number of Employees 12
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109782.63
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State