Search icon

SCORPIO LIMO INC.

Company Details

Name: SCORPIO LIMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800162
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 30-50 86th Street, Elmhurst, NY, United States, 11369
Principal Address: 30-50 86th St, Elmhurst, NY, United States, 11369

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-50 86th Street, Elmhurst, NY, United States, 11369

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RICARDO D MENDOZA Chief Executive Officer 30-50 86TH ST, ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2024-12-12 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-23 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-05 2024-08-05 Address 83-10 31ST AVENUE, 1ST FLOOR, ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 30-50 86TH ST, ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-04 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-01 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-12 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-02 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-18 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240805001979 2024-08-05 BIENNIAL STATEMENT 2024-08-05
060919002648 2006-09-19 BIENNIAL STATEMENT 2006-08-01
040930002152 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020813000183 2002-08-13 CERTIFICATE OF INCORPORATION 2002-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663147404 2020-05-06 0202 PPP 30-50 86th Street, East Elmhurst, NY, 11370
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13157.07
Forgiveness Paid Date 2021-07-28
2514598609 2021-03-15 0202 PPS 30-50 86th Street3050 86th St, East Elmhurst, NY, 11370
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11978
Loan Approval Amount (current) 11978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370
Project Congressional District NY-14
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12037.07
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State