Search icon

FANCEE LIMOUSINE SERVICE, INC.

Company Details

Name: FANCEE LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1995 (29 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 1983138
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Principal Address: 3955 DRYBROOK ROAD, FALCONER, NY, United States, 14733
Address: 1 EAST MAIN STREET, FALCONER, NY, United States, 14733

Contact Details

Phone +1 716-483-3661

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST MAIN STREET, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
LISA A DAVERSA Chief Executive Officer 1 EAST MAIN STREET, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 3955 DRYBROOK ROAD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 1 EAST MAIN STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1997-12-19 2023-12-06 Address 3955 DRYBROOK ROAD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1995-12-19 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1995-12-19 2023-12-06 Address 3955 DRYBROOK ROAD, FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003788 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
210726001488 2021-07-26 BIENNIAL STATEMENT 2021-07-26
131219002277 2013-12-19 BIENNIAL STATEMENT 2013-12-01
111219002917 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210002561 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002314 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002109 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002172 2003-11-19 BIENNIAL STATEMENT 2003-12-01
000106002178 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971219002416 1997-12-19 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354808703 2021-03-31 0296 PPS 1 E Main St, Falconer, NY, 14733-1347
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274922.5
Loan Approval Amount (current) 274922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1347
Project Congressional District NY-23
Number of Employees 51
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 275841.42
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State