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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATUS LIMOUSINE CORP. 401(K) PLAN 2023 161304598 2024-07-11 STATUS LIMOUSINE CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7168670917
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 142232308

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MICHAEL SECCHIAROLI
STATUS LIMOUSINE CORP. 401(K) PLAN 2022 161304598 2023-08-01 STATUS LIMOUSINE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7168670917
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 142232308

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing MICHAEL SECCHIAROLI
STATUS LIMOUSINE CORP. 401(K) PLAN 2021 161304598 2022-10-05 STATUS LIMOUSINE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7168670917
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 142232308

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing MICHAEL SECCHIAROLI
STATUS LIMOUSINE CORP. 401(K) PLAN 2020 161304598 2021-10-15 STATUS LIMOUSINE CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7168337292
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 142232308

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MICHAEL SECCHIAROLI
STATUS LIMOUSINE CORP. 401(K) PLAN 2019 161304598 2020-09-29 STATUS LIMOUSINE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7168337292
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 142232308

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing MICHAEL SECCHIAROLI
STATUS LIMOUSINE CORP. 401(K) PLAN 2018 161304598 2019-07-31 STATUS LIMOUSINE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7168337292
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 142232308

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MICHAEL SECCHIAROLI
STATUS LIMOUSINE CORP. 401(K) PLAN 2017 161304598 2018-06-22 STATUS LIMOUSINE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 7168337292
Plan sponsor’s address 799 ENGLEWOOD AVE, BUFFALO, NY, 14223

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing MICHAEL SECCHIAROLI

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

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)
1987-07-21 1993-08-17 Address 69 DELAWARE AVE, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
970701002109 1997-07-01 BIENNIAL STATEMENT 1997-07-01
930817002801 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930223002295 1993-02-23 BIENNIAL STATEMENT 1992-07-01
B523704-5 1987-07-21 CERTIFICATE OF INCORPORATION 1987-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9286058305 2021-01-30 0296 PPS 799 Englewood Ave, Buffalo, NY, 14223-2308
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74275
Loan Approval Amount (current) 74275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-2308
Project Congressional District NY-26
Number of Employees 14
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75068.62
Forgiveness Paid Date 2022-03-01
2673468210 2020-08-03 0296 PPP 799 Englewood Ave, BUFFALO, NY, 14223-2308
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84275
Loan Approval Amount (current) 84275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14223-2308
Project Congressional District NY-26
Number of Employees 20
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84605.3
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700617 Trademark 2017-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-06
Termination Date 2017-09-22
Section 1331
Sub Section TR
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State