Search icon

MITA LIMOUSINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITA LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339241
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVE, STE 712, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITA LIMOUSINE, INC. DOS Process Agent 303 5TH AVE, STE 712, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MITSURU WELLINGTON Chief Executive Officer 303 5TH AVE, STE 712, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-03-26 2014-03-18 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-26 2014-03-18 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-03-26 2014-03-18 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-03-26 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-04-25 2010-03-26 Address 303 5TH AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140318006358 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120417002165 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326002657 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080425002503 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060324000916 2006-03-24 CERTIFICATE OF INCORPORATION 2006-03-24

USAspending Awards / Financial Assistance

Date:
2021-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
66800.00
Total Face Value Of Loan:
359500.00
Date:
2021-04-05
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:
4625.00
Total Face Value Of Loan:
4625.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
5254.00
Total Face Value Of Loan:
5254.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5254
Current Approval Amount:
5254
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5313.31
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4625
Current Approval Amount:
4625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
4644.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State