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 4323 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2025-03-20 Address 48 WALL STREET- 11TH 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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
24510.00
Total Face Value Of Loan:
24510.00
Date:
2020-05-02
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:
36314.00
Total Face Value Of Loan:
36314.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24510
Current Approval Amount:
24510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24673.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State