Search icon

S & S LIMOUSINES, INC.

Company Details

Name: S & S LIMOUSINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2000 (25 years ago)
Entity Number: 2500743
ZIP code: 12210
County: Genesee
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 7160 WEST MAIN RD, Le Roy, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JOSEPH SPADARO Chief Executive Officer 7160 WEST MAIN RD, LE ROY, NY, United States, 14482

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 7160 WEST MAIN RD, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 7160 WEST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-26 2024-04-01 Address 7160 WEST MAIN RD, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2022-12-26 2022-12-26 Address 7160 WEST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037753 2024-04-01 BIENNIAL STATEMENT 2024-04-01
221226000274 2022-12-22 CERTIFICATE OF CHANGE BY ENTITY 2022-12-22
221221000681 2022-12-21 BIENNIAL STATEMENT 2022-04-01
200430060195 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180416006154 2018-04-16 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
326000.00
Total Face Value Of Loan:
326000.00
Date:
2010-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
181000.00
Total Face Value Of Loan:
181000.00
Date:
2010-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 768-2350
Add Date:
2002-11-06
Operation Classification:
Auth. For Hire
power Units:
33
Drivers:
41
Inspections:
117
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State