Search icon

WORLDWIDE LIMOUSINE SERVICE, INC.

Company Details

Name: WORLDWIDE LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1999 (26 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 2343749
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 24 TUTHILL CREEK DRIVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN FRIEDMAN Chief Executive Officer 24 TUTHILL CREEK DRIVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
WORLDWIDE LIMOUSINE SERVICE, INC. DOS Process Agent 24 TUTHILL CREEK DRIVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2001-03-23 2010-02-09 Address 133 TARPON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2001-03-23 2010-02-09 Address 133 TARPON AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1999-02-09 2010-02-09 Address LANCE FRIEDMAN, 133 TARPON AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919000166 2023-09-18 CERTIFICATE OF MERGER 2023-09-18
210907000978 2021-09-07 BIENNIAL STATEMENT 2021-09-07
100209002603 2010-02-09 BIENNIAL STATEMENT 2009-02-01
010323002351 2001-03-23 BIENNIAL STATEMENT 2001-02-01
990209000358 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185967702 2020-05-01 0235 PPP 24 TUTHILL CREEK DR, PATCHOGUE, NY, 11772
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32362.38
Forgiveness Paid Date 2021-06-22
4751308508 2021-02-26 0235 PPS 24 Tuthill Creek Dr, Patchogue, NY, 11772-6507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-6507
Project Congressional District NY-02
Number of Employees 3
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30191.92
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State