Search icon

LONDON TOWNCARS, INC.

Company Details

Name: LONDON TOWNCARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1959 (66 years ago)
Entity Number: 117002
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONDON TOWNCARS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 131912867 2024-04-04 LONDON TOWNCARS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 6462513386
Plan sponsor’s address 4014 23RD ST, LONG ISLAND CITY, NY, 111014819

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing STEPHEN SPENCER
LONDON TOWNCARS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131912867 2023-03-30 LONDON TOWNCARS INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 2129889700
Plan sponsor’s address 4014 23RD ST, LONG ISLAND CITY, NY, 111014819

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing STEPHEN SPENCER
LONDON TOWNCARS, INC. RETIREMENT PLAN 2020 131912867 2021-07-20 LONDON TOWNCARS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 2129889700
Plan sponsor’s address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing STEPHEN L. SPENCER
LONDON TOWNCARS, INC. RETIREMENT PLAN 2019 131912867 2020-10-05 LONDON TOWNCARS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 2129889700
Plan sponsor’s address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing STEPHEN L. SPENCER
LONDON TOWNCARS, INC. RETIREMENT PLAN 2018 131912867 2019-07-12 LONDON TOWNCARS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 2129889700
Plan sponsor’s address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing STEPHEN L. SPENCER
LONDON TOWNCARS, INC. RETIREMENT PLAN 2017 131912867 2018-07-25 LONDON TOWNCARS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 2129889700
Plan sponsor’s address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing STEPHEN L. SPENCER
LONDON TOWNCARS, INC. RETIREMENT PLAN 2016 131912867 2017-10-03 LONDON TOWNCARS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 485320
Sponsor’s telephone number 2129889700
Plan sponsor’s address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing STEPHEN L. SPENCER
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing STEPHEN L. SPENCER

Chief Executive Officer

Name Role Address
STEPHEN L SPENCER Chief Executive Officer 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LONDON TOWNCARS, INC. DOS Process Agent 40-14 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2003-02-13 2011-05-03 Address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101, 4889, USA (Type of address: Chief Executive Officer)
1999-07-19 2017-04-11 Address 515 MADISON AVENUE, SUITE 1128, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-23 1999-07-19 Address 99 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-03-14 1997-09-23 Address 99 PARK AVE, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-05-01 1997-03-14 Address 460 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-12 2003-02-13 Address 40-14 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1989-05-17 1996-05-01 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-01-09 1989-05-17 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1959-02-04 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-02-04 1984-01-09 Address 43 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411006145 2017-04-11 BIENNIAL STATEMENT 2017-02-01
130304002585 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110503002853 2011-05-03 BIENNIAL STATEMENT 2011-02-01
090217002808 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070321003082 2007-03-21 BIENNIAL STATEMENT 2007-02-01
030213002874 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010306002016 2001-03-06 BIENNIAL STATEMENT 2001-02-01
990719000141 1999-07-19 CERTIFICATE OF CHANGE 1999-07-19
990211002792 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970923000577 1997-09-23 CERTIFICATE OF CHANGE 1997-09-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LONDON TOWNCARS 73497328 1984-08-31 1338401 1985-05-28
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-01-31
Publication Date 1985-03-19

Mark Information

Mark Literal Elements LONDON TOWNCARS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Limousine Services
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status ACTIVE
First Use Feb. 01, 1960
Use in Commerce Feb. 01, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name London Towncars, Inc.
Owner Address 40-14 23rd St. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARY L KEVLIN
Fax 212-575-0671
Phone 212-790-9200
Correspondent e-mail trademark@cll.com
Correspondent Name/Address Mary L. Kevlin, COWAN, LIEBOWITZ & LATMAN, P.C., 114 West 47th Street, NEW YORK, NEW YORK UNITED STATES 10036-1525
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-05-28 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-10-03 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-01-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-01-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-01-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-01-31 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-01-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2015-01-16 TEAS SECTION 8 & 9 RECEIVED
2005-03-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-03-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-24 PAPER RECEIVED
1990-08-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-06-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-05-28 REGISTERED-PRINCIPAL REGISTER
1985-03-19 PUBLISHED FOR OPPOSITION
1985-03-08 NOTICE OF PUBLICATION
1985-02-09 NOTICE OF PUBLICATION
1985-01-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-31 EXAMINER'S AMENDMENT MAILED
1984-12-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-01-31
No data 73121815 1977-04-06 1079075 1977-12-06
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1998-09-14

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 18.05.01 - Cabs, taxi; Cars (not emergency); Hearses; Limousines; Race cars; Taxicabs

Goods and Services

For CHAUFFEURED LIMOUSINE SERVICE
International Class(es) 039 - Primary Class
U.S Class(es) 105
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1962
Use in Commerce Apr. 01, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LONDON TOWNCARS, INC.
Owner Address 40-14 23RD ST. LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-09-14 EXPIRED SEC. 9
1983-05-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339625550 0215600 2014-03-11 40-14 23RD ST., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-11
Case Closed 2014-05-05

Related Activity

Type Complaint
Activity Nr 875880
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-04-08
Current Penalty 3000.0
Initial Penalty 4900.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 40
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) In the Garage - The 40th Avenue and 22nd Street emergeny exits were bolted shut; on or about 03/12/14. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2014-04-08
Abatement Due Date 2014-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-25
Nr Instances 5
Nr Exposed 60
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a): The workplace was not kept clean and orderly and in a sanitary condition; (a) In the Office - Stained ceiling tiles were observed throughout; on or about 03/12/14. (b) In the Office - Dirty HVAC vents were observed throughout; on or about 03/12/14. (c) In the Locker Room - A hole in the ceiling appeared to be moldy; on or about 03/12/14. (d) In the Upstairs Bathroom - The surfaces, urinals, sinks and toilets were not kept clean; on or about 03/12/14. (e) In the Reservations Area - A transluscent overhead cover was stained; on or about 03/12/14.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-04-08
Abatement Due Date 2014-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite - The employer did not maintain a written Hazard Communication Program for chemicals such as, but not limited to acetone, motor oil, windshield washer fluid, anti-freeze and brake cleaner; on or about 03/12/14.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2014-04-08
Abatement Due Date 2014-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical which they used: (a) At the worksite - The employer did not maintain material safety data sheets for hazardous chemicals such as, but not limited to motor oil, windshield washer fluid, anti-freeze and brake cleaner; on or about 03/12/14.
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2014-04-08
Abatement Due Date 2014-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced in the worklplace. (a) At the worksite - Employee who used hazardous chemicals such as, but not limited to, to motor oil, windshield washer fluid, anti-freeze and brake cleaner; on or about 03/12/14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987398901 2021-04-29 0202 PPP 4014 23rd St, Long Island City, NY, 11101-4819
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540752
Loan Approval Amount (current) 540752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4819
Project Congressional District NY-07
Number of Employees 49
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 548622.95
Forgiveness Paid Date 2022-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708697 Interstate Commerce 1997-11-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-21
Termination Date 1997-12-23
Section 1114

Parties

Name LONDON TOWNCARS, INC.
Role Plaintiff
Name ACES LIMOUSINE OF NY,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State