Search icon

EXECUTIVE TOWN CAR & LIMO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE TOWN CAR & LIMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2005 (20 years ago)
Entity Number: 3289841
ZIP code: 11565
County: Nassau
Place of Formation: New York
Principal Address: 333 HEMPSTEAD AVE, STE 209, MALVERNE, NY, United States, 11565
Address: 333 HEMPSTEAD AVE, STE 209, MALVERN, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISADORE BALDI DOS Process Agent 333 HEMPSTEAD AVE, STE 209, MALVERN, NY, United States, 11565

Chief Executive Officer

Name Role Address
ISADORE BALDI Chief Executive Officer 333 HEMPSTEAD AVE, STE 209, MALVERNE, NY, United States, 11565

Form 5500 Series

Employer Identification Number (EIN):
861154796
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-20 2009-12-09 Address 333 HEMPSTEAD TPKE, #209, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
2007-12-20 2009-12-09 Address 333 HEMPSTEAD TPKE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
2007-12-20 2009-12-09 Address 333 HEMPSTEAD TPKE, #209, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
2005-12-07 2007-12-20 Address 61 YORKSHIRE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002308 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120120002105 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091209002053 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071220002760 2007-12-20 BIENNIAL STATEMENT 2007-12-01
051207000457 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
51322.00
Total Face Value Of Loan:
51322.00
Date:
2020-05-25
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-03
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:
51324.00
Total Face Value Of Loan:
51324.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51324
Current Approval Amount:
51324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51744.43
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51322
Current Approval Amount:
51322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51621.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State