Search icon

ALL INCLUSIVE LIMOUSINE SERVICE INC.

Company Details

Name: ALL INCLUSIVE LIMOUSINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2929077
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 34 JACQUELINE COURT, AMITYVILLE, NY, United States, 11701
Principal Address: 34 JACQUELINE CT, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 JACQUELINE COURT, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
FRANK MERLO Chief Executive Officer 34 JACQUELINE CT, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2007-07-13 2009-07-10 Address 848 TANGLEWOOD ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2007-07-13 2009-07-10 Address 848 TANGLEWOOD ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2007-07-13 2008-10-15 Address 848 TANGLEWOOD ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2005-09-16 2007-07-13 Address 45 DEEP LN, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-07-13 Address 45 DEEP LN, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2003-07-10 2007-07-13 Address 45 DEEP LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171025006184 2017-10-25 BIENNIAL STATEMENT 2017-07-01
130718002293 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002985 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090710002376 2009-07-10 BIENNIAL STATEMENT 2009-07-01
081015000614 2008-10-15 CERTIFICATE OF CHANGE 2008-10-15
070713002592 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050916002149 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030710000485 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888047305 2020-04-30 0235 PPP 34 JACQUELINE CT, AMITYVILLE, NY, 11701-1552
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-1552
Project Congressional District NY-02
Number of Employees 5
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8860.51
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State