Search icon

DIAL 7 CAR & LIMOUSINE SERVICE INC.

Company Details

Name: DIAL 7 CAR & LIMOUSINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621536
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 4323 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EITAN CHANDALLY Chief Executive Officer 4323 35TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 4323 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-20 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 4323 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-20 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-30 2025-03-20 Address 4323 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-11-12 2023-03-30 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-12 2023-03-30 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-18 2019-11-12 Address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-20 2019-11-12 Address 44 WALL STREET - 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250320000957 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230330002613 2023-03-30 BIENNIAL STATEMENT 2023-03-01
191112001035 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
190918000279 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
150120000756 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
130402002042 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110520003219 2011-05-20 BIENNIAL STATEMENT 2011-03-01
101021001035 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
061101000198 2006-11-01 CERTIFICATE OF CHANGE 2006-11-01
050817002074 2005-08-17 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7634228502 2021-03-06 0202 PPS 4323 35th St, Long Island City, NY, 11101-2303
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24510
Loan Approval Amount (current) 24510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2303
Project Congressional District NY-07
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24673.47
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State