Search icon

A&S LIMOUSINE SERVICE CORP.

Company Details

Name: A&S LIMOUSINE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2003 (22 years ago)
Entity Number: 2964621
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 712 BROADWAY 2ND FL, Brooklyn, NY, United States, 11206
Principal Address: 712 BROADWAY 2ND FL, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
luciano almonte Agent 712 broadway, BROOKLYN, NY, 11206

Chief Executive Officer

Name Role Address
LUCIANO ALMONTE Chief Executive Officer 712 BROADWAY 2ND FL, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
LUCIANO ALMONTE DOS Process Agent 712 BROADWAY 2ND FL, Brooklyn, NY, United States, 11206

History

Start date End date Type Value
2021-12-07 2021-12-07 Address 712 BROADWAY 2ND FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-10-09 2021-12-07 Address 712 BROADWAY 2ND FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-10-09 2021-12-07 Address 712 BROADWAY 2ND FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2003-10-14 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-14 2019-10-09 Address 1096 DEKALB AVENUE 2ND FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207000057 2021-12-06 CERTIFICATE OF CHANGE BY ENTITY 2021-12-06
211028000641 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191009060010 2019-10-09 BIENNIAL STATEMENT 2019-10-01
120724000460 2012-07-24 ANNULMENT OF DISSOLUTION 2012-07-24
DP-1930267 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
031014000544 2003-10-14 CERTIFICATE OF INCORPORATION 2003-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805628806 2021-04-15 0202 PPS 712 Broadway, Brooklyn, NY, 11206-4403
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189603
Loan Approval Amount (current) 189603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4403
Project Congressional District NY-07
Number of Employees 19
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191098.76
Forgiveness Paid Date 2022-02-08
9227657203 2020-04-28 0202 PPP 712 BROADWAY FL 2, BROOKLYN, NY, 11206
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187844
Loan Approval Amount (current) 187844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190416.11
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State