Search icon

LEGAL LIMOUSINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGAL LIMOUSINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2002 (23 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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
3932.00
Total Face Value Of Loan:
3932.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48500.00
Total Face Value Of Loan:
48500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$3,932
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,954.3
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $3,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State