Search icon

ULTIMATE CLASS LIMOUSINE INC.

Company Details

Name: ULTIMATE CLASS LIMOUSINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (36 years ago)
Entity Number: 1308363
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 12B COMMERCIAL ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SILVER Chief Executive Officer 34 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12B COMMERCIAL ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-01-03 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-04 2012-11-16 Address 49 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-11-04 2010-11-03 Address 49 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-11-04 2000-11-21 Address 49 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-11-15 1998-11-04 Address 196 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1996-11-15 1998-11-04 Address 196 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-11-15 1998-11-04 Address 196 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1994-01-14 1996-11-15 Address 3698 COLLECTOR LANE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1994-01-14 1996-11-15 Address 3698 COLLECTOR LANE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121116002235 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101103002928 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081204002528 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061024002867 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041210002203 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021029002041 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001121002346 2000-11-21 BIENNIAL STATEMENT 2000-11-01
981104002170 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961115002503 1996-11-15 BIENNIAL STATEMENT 1996-11-01
940114002565 1994-01-14 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581938501 2021-02-19 0235 PPS 40 Willis Ave, Syosset, NY, 11791-3703
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3703
Project Congressional District NY-03
Number of Employees 30
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6772527103 2020-04-14 0235 PPP 12 B Commercial Street, HICKSVILLE, NY, 11801-5270
Loan Status Date 2022-05-11
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5270
Project Congressional District NY-03
Number of Employees 26
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State