Search icon

HIGH CLASS BRONX LIMOUSINE & CAR SERVICE CORP.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1598152613

Authorized Person:

Name:
MR. ANTONIO CABRERA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343800000X - Secured Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
No
Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7185610452

History

Start date End date Type Value
2023-05-31 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 450, Par value: 0
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, 10468, 5515, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-07-30 Address 268 W FORDHAM RD, BRONX, NY, 10453, 5515, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
77460.00
Total Face Value Of Loan:
77460.00
Date:
2020-05-02
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:
79560.00
Total Face Value Of Loan:
79560.00
Date:
2019-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$79,560
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,560
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,375.49
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $79,560
Jobs Reported:
14
Initial Approval Amount:
$77,460
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,460
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,963.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,457
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State