Search icon

D'ANNA & SON LIMOUSINE SERVICE, INC.

Company Details

Name: D'ANNA & SON LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1987 (38 years ago)
Entity Number: 1171550
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 59 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 59 BOGART ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'ANNA & SON LIMOUSINE , SERVICE, INC. DOS Process Agent 59 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MRS. LUCILLE GONZALEZ Chief Executive Officer 59 BOGART STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1992-12-18 2005-10-13 Address 59 BOGART STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1987-05-15 2017-05-02 Address 59 BOGART STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502006198 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130507006807 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110520002516 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002322 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070514002577 2007-05-14 BIENNIAL STATEMENT 2007-05-01
051013002976 2005-10-13 BIENNIAL STATEMENT 2005-05-01
030429002619 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010504002318 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990512002009 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970512002374 1997-05-12 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604868909 2021-04-30 0235 PPS 16 Burrwood Ct, East Northport, NY, 11731-5109
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-5109
Project Congressional District NY-01
Number of Employees 3
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16542.88
Forgiveness Paid Date 2022-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State