Search icon

EAGLE CAR & LIMO, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE CAR & LIMO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820264
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1709 79TH ST / 1ST FL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMAD IBRAHIM Chief Executive Officer 100 BAY 32ND ST 2FL, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
EAGLE CAR & LIMO, LTD. DOS Process Agent 1709 79TH ST / 1ST FL, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2014-05-19 2020-07-14 Address 1709 79TH ST / 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-05-19 2020-07-14 Address 1734 79TH ST/1F, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-06-11 2014-05-19 Address 1547 79TH STREET / 2ND FL, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2010-06-11 2014-05-19 Address 7823 17TH AVE / 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2010-06-11 2014-05-19 Address 7823 17TH AVE / 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714060618 2020-07-14 BIENNIAL STATEMENT 2020-05-01
140519006068 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120711002199 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100611002234 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080619002876 2008-06-19 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State