Search icon

BERMUDA MOTOR CAR RENTING CO., INC.

Company Details

Name: BERMUDA MOTOR CAR RENTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1964 (60 years ago)
Entity Number: 181876
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 655 EAST 132ND ST, BRONX, NY, United States, 10454
Address: KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER A VERDI Chief Executive Officer 655 EAST 132ND ST, BRONX, NY, United States, 10454

Agent

Name Role Address
MARC M TRACT Agent KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
MARC M TRACT DOS Process Agent KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6P2M3
UEI Expiration Date:
2019-08-17

Business Information

Doing Business As:
BERMUDA LIMOUSINE
Activation Date:
2018-08-17
Initial Registration Date:
2012-03-07

History

Start date End date Type Value
2014-10-15 2014-12-17 Address 655 EAST 132ND ST, BRON, NY, 10454, USA (Type of address: Chief Executive Officer)
2014-10-15 2014-10-21 Address C/O KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-26 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-26 2014-10-15 Address 537 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1964-12-02 2002-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181205006260 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161208006226 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141217006365 2014-12-17 BIENNIAL STATEMENT 2014-12-01
141021000525 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
141015002059 2014-10-15 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
419200.00
Total Face Value Of Loan:
419200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419200
Current Approval Amount:
419200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425848.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State