Search icon

PARIS LIMOUSINE SERVICE, CORP.

Company Details

Name: PARIS LIMOUSINE SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394156
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-21 Vernon Blvd., Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AKSHAY DUDANI Agent 6707 ROOSEVELT AVE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
PARIS LIMOUSINE SERVICE, CORP. DOS Process Agent 37-21 Vernon Blvd., Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHAUDRY N ALI Chief Executive Officer 37-21 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-11-01 2018-03-28 Address 31-35 61ST ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2003-02-13 2005-11-01 Address 148 BEACH STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2001-08-20 2005-11-01 Address 74-02 30TH AVE, E ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2001-08-20 2003-02-13 Address 148 BEACH ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2001-08-20 2005-11-01 Address 30-16 74TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1999-07-01 2001-08-20 Address 148 BEECH STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1999-07-01 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220629003545 2022-06-29 BIENNIAL STATEMENT 2021-07-01
180328000416 2018-03-28 CERTIFICATE OF CHANGE 2018-03-28
051101002039 2005-11-01 BIENNIAL STATEMENT 2005-07-01
030213000396 2003-02-13 CERTIFICATE OF CHANGE 2003-02-13
010820002075 2001-08-20 BIENNIAL STATEMENT 2001-07-01
990701000050 1999-07-01 CERTIFICATE OF INCORPORATION 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697487201 2020-04-28 0202 PPP 3721 Vernon Blvd, LONG ISLAND CITY, NY, 11101-6022
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 128
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362214
Loan Approval Amount (current) 362214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6022
Project Congressional District NY-07
Number of Employees 50
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158690.62
Forgiveness Paid Date 2021-11-18
5358788401 2021-02-08 0202 PPS 3721 Vernon Blvd, Long Island City, NY, 11101-6022
Loan Status Date 2023-02-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362212
Loan Approval Amount (current) 362212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6022
Project Congressional District NY-07
Number of Employees 60
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State