Search icon

L.F. LIMOUSINE SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.F. LIMOUSINE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375523
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-25 49TH STREET, 1FL, WOODSIDE, NY, United States, 11377
Principal Address: 45-25 49TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIPE COLLAGUAZO Chief Executive Officer 45-25 49TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-25 49TH STREET, 1FL, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1999-05-06 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010524002171 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990506000771 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,000
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,116.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,999
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$17,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,166.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,800
Utilities: $1,800
Rent: $8,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State