Search icon

ANNA'S AIRPORT AND LIMOUSINE SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANNA'S AIRPORT AND LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2184101
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: P.O.BOX 138, BREWSTER, NY, United States, 10509
Principal Address: 67 FAIRFIELD DR, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M LICHTENBERGER Chief Executive Officer PO BOX 138, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
ANNA'S AIRPORT AND LIMOUSINE SERVICE, INC. DOS Process Agent P.O.BOX 138, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1047945
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-19 2024-08-19 Address PO BOX 138, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address PO BOX 138, BREWSTER, NY, 10509, 0138, USA (Type of address: Chief Executive Officer)
2021-03-15 2024-08-19 Address P.O.BOX 138, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-01-13 2021-03-15 Address PO BOX 138, BREWSTER, NY, 10509, 0138, USA (Type of address: Service of Process)
2003-12-08 2006-01-13 Address PO BOX 138, 67 FAIRFIELD DR, BREWSTER, NY, 10509, 0138, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240819001442 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210315060523 2021-03-15 BIENNIAL STATEMENT 2019-09-01
140203002271 2014-02-03 BIENNIAL STATEMENT 2013-09-01
111216002496 2011-12-16 BIENNIAL STATEMENT 2011-09-01
100407002273 2010-04-07 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
145300.00
Total Face Value Of Loan:
145300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$145,300
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,677.36
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $145,295
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$145,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,181.5
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $145,300

Motor Carrier Census

DBA Name:
ANNA'S WORLDWIDE CHAUFFURED TRANSPORTATION
Carrier Operation:
Interstate
Fax:
(845) 279-4204
Add Date:
2000-12-18
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State