Search icon

HIGH CLASS BRONX LIMOUSINE & CAR SERVICE CORP.

Company Details

Name: HIGH CLASS BRONX LIMOUSINE & CAR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1996 (29 years ago)
Entity Number: 2027345
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 268 W FORDHAM RD, BRONX, NY, United States, 10468
Principal Address: 268 W FORDHAM RD, BRONX, NY, United States, 10453

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 W FORDHAM RD, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
ANTONIO G CABRERA Chief Executive Officer 268 W FORDHAM RD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2023-03-16 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2022-10-25 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
2006-05-10 2008-07-30 Address 268 W FORDHAM RD, BRONX, NY, 10453, 5515, USA (Type of address: Principal Executive Office)
2006-05-10 2008-07-30 Address 268 W FORDHAM RD, BRONX, NY, 10468, 5515, USA (Type of address: Service of Process)
2006-05-10 2008-07-30 Address 268 W FORDHAM RD, BRONX, NY, 10468, 5515, USA (Type of address: Chief Executive Officer)
2004-07-02 2006-05-10 Address 2114 AQUEDUCT AVE #B51, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2000-06-13 2004-07-02 Address 635 MORRIS AVE, APT 607, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2000-06-13 2006-05-10 Address 268 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2000-06-13 2006-05-10 Address 268 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Service of Process)
1996-12-06 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100817003068 2010-08-17 BIENNIAL STATEMENT 2010-05-01
080730002082 2008-07-30 BIENNIAL STATEMENT 2008-05-01
060510002048 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040702002411 2004-07-02 BIENNIAL STATEMENT 2004-05-01
000613002436 2000-06-13 BIENNIAL STATEMENT 2000-05-01
961206000709 1996-12-06 CERTIFICATE OF AMENDMENT 1996-12-06
960507000571 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292357301 2020-05-01 0202 PPP 268 W Fordham Rd, Bronx, NY, 10468-5515
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79560
Loan Approval Amount (current) 79560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5515
Project Congressional District NY-13
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80375.49
Forgiveness Paid Date 2021-05-06
6422628508 2021-03-03 0202 PPS 1700 Jerome Ave, Bronx, NY, 10453-5704
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77460
Loan Approval Amount (current) 77460
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 Bronx, BRONX, NY, 10453-5704
Project Congressional District NY-15
Number of Employees 14
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77963.96
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State