Search icon

EXECUTIVE TOWN CARS, INC.

Company Details

Name: EXECUTIVE TOWN CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1997 (28 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 2111765
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 532 KING STREET, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W. MULLANE Chief Executive Officer 532 KING STREET, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THOMAS W. MULLANE DOS Process Agent 532 KING STREET, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2007-03-12 2023-10-23 Address 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2007-03-12 2023-10-23 Address 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2001-04-02 2007-03-12 Address 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2001-04-02 2007-03-12 Address 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2001-04-02 2007-03-12 Address 532 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1999-03-23 2001-04-02 Address 40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1999-03-23 2001-04-02 Address 40 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-04-02 Address 532 KONG STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1997-02-11 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-11 1999-03-23 Address 20 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001424 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
170201006710 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006006 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130226006331 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110214003173 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002500 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070312002629 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050307002846 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030207002820 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010402002635 2001-04-02 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6411157409 2020-05-14 0202 PPP 532 KING STREET, CHAPPAQUA, NY, 10514
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7144
Loan Approval Amount (current) 7144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7210.55
Forgiveness Paid Date 2021-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State