Search icon

FANCEE LIMOUSINE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FANCEE LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1995 (30 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

National Provider Identifier

NPI Number:
1508262981

Authorized Person:

Name:
MRS. LISA ANNETTE DAVERSA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7166652893

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
274922.50
Total Face Value Of Loan:
274922.50

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274922.5
Current Approval Amount:
274922.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
275841.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State