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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109022.50
Total Face Value Of Loan:
109022.50
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109020.00
Total Face Value Of Loan:
109020.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109020
Current Approval Amount:
109020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110034.49
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109022.5
Current Approval Amount:
109022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109782.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State