Search icon

STATUS LIMOUSINE CORP.

Company Details

Name: STATUS LIMOUSINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1987 (38 years ago)
Entity Number: 1188451
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
MICHAEL A SECCHIAROLI Chief Executive Officer 799 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Form 5500 Series

Employer Identification Number (EIN):
161304598
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-17 2008-10-10 Address 3170 DELAWARE AVENUE, SUITE A, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-08-17 2008-10-10 Address 3170 DELAWARE AVENUE, SUITE A, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1993-08-17 2008-10-10 Address 3170 DELAWARE AVENUE, SUITE A, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1993-02-23 1993-08-17 Address 975 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-02-23 1993-08-17 Address 975 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150701007198 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130712006062 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110725002108 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090707002172 2009-07-07 BIENNIAL STATEMENT 2009-07-01
081010002462 2008-10-10 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
74275.00
Total Face Value Of Loan:
74275.00
Date:
2020-08-03
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:
84275.00
Total Face Value Of Loan:
84275.00
Date:
2020-06-20
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74275
Current Approval Amount:
74275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75068.62
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84275
Current Approval Amount:
84275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84605.3

Court Cases

Court Case Summary

Filing Date:
2017-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LIMOUSINE ACQUISITION COMPANY,
Party Role:
Plaintiff
Party Name:
STATUS LIMOUSINE CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State