Search icon

FIRST CLASS CAR AND LIMOUSINE SERVICE CORP.

Company Details

Name: FIRST CLASS CAR AND LIMOUSINE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906752
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4980 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4980 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
DAMIAN RODRIGUEZ Chief Executive Officer 4980 BROADWAY, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2005-04-13 2011-05-13 Address 1855 MONROE AVE #2E, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2001-03-09 2011-05-13 Address 4980 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2001-03-09 2005-04-13 Address 1855 MONROE AVE, 2E, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1999-02-24 2011-05-13 Address 4980 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1995-03-24 1999-02-24 Address 524 WEST 173RD STREET, SUITE 1B, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1995-03-24 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110513002083 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090304002079 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070323002131 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050413002115 2005-04-13 BIENNIAL STATEMENT 2005-03-01
021022000140 2002-10-22 ERRONEOUS ENTRY 2002-10-22
DP-1594226 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010309002739 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990224000768 1999-02-24 CERTIFICATE OF CHANGE 1999-02-24
950324000386 1995-03-24 CERTIFICATE OF INCORPORATION 1995-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911097301 2020-05-01 0202 PPP 4980 Broadway, NEW YORK, NY, 10034
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63717.5
Loan Approval Amount (current) 63717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64073.08
Forgiveness Paid Date 2020-11-27
6459808507 2021-03-03 0202 PPS 4980 Broadway, New York, NY, 10034-1650
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69012
Loan Approval Amount (current) 69012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1650
Project Congressional District NY-13
Number of Employees 7
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69455.36
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State