Search icon

LEGAL LIMOUSINES, INC.

Company Details

Name: LEGAL LIMOUSINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2002 (22 years ago)
Date of dissolution: 15 Aug 2023
Entity Number: 2832884
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 200 NORTH STRONG AVENUE, LINDENHURST, NY, United States, 11757
Principal Address: 504 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 NORTH STRONG AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MARGARET DIBENEDETTO Chief Executive Officer 504 UNQUA ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2022-09-06 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-10 2023-08-15 Address 504 UNQUA ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2009-02-27 2011-01-10 Address 504 UNQUA ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2002-11-08 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-08 2023-08-15 Address 200 NORTH STRONG AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003847 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
130314002390 2013-03-14 BIENNIAL STATEMENT 2012-11-01
110110002073 2011-01-10 BIENNIAL STATEMENT 2010-11-01
090227002274 2009-02-27 BIENNIAL STATEMENT 2008-11-01
021108000755 2002-11-08 CERTIFICATE OF INCORPORATION 2002-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6484438603 2021-03-23 0235 PPP 65 Allen Blvd, Farmingdale, NY, 11735-5649
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3932
Loan Approval Amount (current) 3932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5649
Project Congressional District NY-02
Number of Employees 5
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3954.3
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State