Search icon

CAPRICORN LIMOUSINE SERVICE, INC.

Company Details

Name: CAPRICORN LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (36 years ago)
Entity Number: 1308185
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: PO Box 369, Purchase, NY, United States, 10577
Principal Address: 43-24 37th Street, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS GIGANTE Chief Executive Officer 3 AVERY CT, WEST HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
CHRIS BORDUCCI DOS Process Agent PO Box 369, Purchase, NY, United States, 10577

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 3 AVERY CT, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 103 SUCCABONE ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2010-11-24 2025-03-12 Address 103 SUCCABONE ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2010-11-24 2025-03-12 Address 75 NORTH STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)
2008-12-09 2010-11-24 Address 75 NORTH STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002549 2025-03-12 BIENNIAL STATEMENT 2025-03-12
141112007003 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121130002106 2012-11-30 BIENNIAL STATEMENT 2012-11-01
111230000224 2011-12-30 ANNULMENT OF DISSOLUTION 2011-12-30
DP-1973918 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2022-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
1200000.00
Date:
2021-02-02
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:
496455.00
Total Face Value Of Loan:
496455.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496455
Current Approval Amount:
496455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
504067.31
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496455
Current Approval Amount:
496455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
466814.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State