Search icon

AQUARIUS LIMOUSINE CORP.

Company Details

Name: AQUARIUS LIMOUSINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373649
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1521 B OCEAN AVE STE 2, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CANNIZZARO Chief Executive Officer 1521 B OCEAN AVE SUITE 2, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
GARY CANNIZZARO DOS Process Agent 1521 B OCEAN AVE STE 2, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-08-03 2013-08-09 Address 1521 B SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-07-25 2009-08-03 Address 1595 A OCEAN AVE SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-07-25 2009-08-03 Address 1595 A OCEAN AVE SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2003-07-25 2009-08-03 Address 1595 A OCEAN AVE SUITE 1, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-03-17 2003-07-25 Address 1 TERRACE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-03-17 2003-07-25 Address 1 TERRACE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-03-17 2003-07-25 Address 1 TERRACE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1989-08-03 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-03 1993-03-17 Address ONE TERRACE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809006168 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110811002345 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090803003032 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002353 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051005002657 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030725002660 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010907002347 2001-09-07 BIENNIAL STATEMENT 2001-08-01
990824002523 1999-08-24 BIENNIAL STATEMENT 1999-08-01
971107002383 1997-11-07 BIENNIAL STATEMENT 1997-08-01
000050003921 1993-09-30 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665767308 2020-04-29 0235 PPP 1595A OCEAN AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7075.95
Forgiveness Paid Date 2021-06-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State