Search icon

RLS LIMOUSINES OF THE CAPITAL DISTRICT, INC.

Company Details

Name: RLS LIMOUSINES OF THE CAPITAL DISTRICT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616867
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 137 LARK ST, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DEUTSCH Chief Executive Officer 137 LARK ST, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 LARK ST, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-07-01 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 137 LARK ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-02 2024-06-27 Address 137 LARK ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2009-03-02 2024-06-27 Address 137 LARK ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2009-02-05 2009-03-02 Address PO BOX 10383, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2003-03-25 2009-03-02 Address 26 VAN DYKE DR SO, TROY, NY, 12144, USA (Type of address: Principal Executive Office)
2003-03-25 2009-03-02 Address 246 1ST STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2003-03-25 2009-02-05 Address 26 VAN DYKE DR SO, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002989 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220316003588 2022-03-16 BIENNIAL STATEMENT 2021-03-01
090302002740 2009-03-02 BIENNIAL STATEMENT 2009-03-01
090205000815 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
050405002112 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030325002518 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010315000768 2001-03-15 CERTIFICATE OF INCORPORATION 2001-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040688407 2021-02-04 0248 PPS 137 Lark St, Albany, NY, 12210-1429
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139004.07
Loan Approval Amount (current) 139004.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1429
Project Congressional District NY-20
Number of Employees 9
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140517.67
Forgiveness Paid Date 2022-03-09
6205867104 2020-04-14 0248 PPP 137 Lark Street, ALBANY, NY, 12210
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111200
Loan Approval Amount (current) 111200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12210-1000
Project Congressional District NY-20
Number of Employees 26
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112361.42
Forgiveness Paid Date 2021-04-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State