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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
362212.00
Total Face Value Of Loan:
362212.00
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:
2020-04-28
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:
362214.00
Total Face Value Of Loan:
362214.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
362214
Current Approval Amount:
362214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
158690.62
Date Approved:
2021-02-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
362212
Current Approval Amount:
362212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State