Search icon

RYE PRIVATE CAR SERVICE LTD.

Company Details

Name: RYE PRIVATE CAR SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347027
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 RIDGEVIEW PL, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 RIDGEVIEW PL, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JUSTINO C LIMA POSADA Chief Executive Officer 7 RIDGEVIEW PL, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7 RIDGEVIEW PL, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-02-16 2025-03-03 Address 10 SOUTH DIVISION ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2011-02-16 2025-03-03 Address 10 SOUTH DIVISION ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2007-02-08 2011-02-16 Address 599 MIDLAND AVENUE / #1-5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-02-08 2011-02-16 Address 599 MIDLAND AVENUE / #1-5, RYE, NY, 10580, USA (Type of address: Service of Process)
2007-02-08 2011-02-16 Address 599 MIDLAND AVENUE / #1-5, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2005-03-16 2007-02-08 Address 599 MIDLAND AVE, #1-5, RYE, NY, 10580, USA (Type of address: Service of Process)
2005-03-16 2007-02-08 Address 599 MIDLAND AVE, #1-5, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-03-16 2007-02-08 Address 599 MIDLAND AVE, #1-5, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2001-05-14 2005-03-16 Address 66 ORCHARD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003095 2025-03-03 BIENNIAL STATEMENT 2025-03-03
110216002103 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090205002408 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070208002857 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050316002451 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030131002765 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010514002260 2001-05-14 BIENNIAL STATEMENT 2001-02-01
990218000209 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5494727207 2020-04-27 0202 PPP 599 Midland Ave 1/5/2020, Rye, NY, 10580
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16199.72
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State