Search icon

US LIMO SYSTEM, INC.

Company Details

Name: US LIMO SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343890
ZIP code: 11556
County: Queens
Place of Formation: New York
Address: 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
US LIMO SYSTEM, INC. DOS Process Agent 405 RXR PLAZA, SUITE 405, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
IMRAN M HAIDER Chief Executive Officer 2 GUILD LN, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2017-10-06 2020-04-10 Address 167 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2017-10-06 2020-04-10 Address 167 LAWRENCE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2014-04-08 2017-10-06 Address 35 N. TYSON AVE, SUITE # 103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-05-02 2014-04-08 Address 35 N TYSON AVE, #103, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-05-02 2017-10-06 Address 2 GUILD LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2008-04-11 2013-05-02 Address 85-15 MAIN ST, 1R, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2008-04-11 2013-05-02 Address 2507 143RD ST, 1, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2006-04-04 2013-05-02 Address 22-13 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200410060188 2020-04-10 BIENNIAL STATEMENT 2020-04-01
171006006656 2017-10-06 BIENNIAL STATEMENT 2016-04-01
140408007460 2014-04-08 BIENNIAL STATEMENT 2014-04-01
130502002172 2013-05-02 BIENNIAL STATEMENT 2012-04-01
080411002504 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060404000731 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401427209 2020-04-16 0235 PPP 17 Cumberland Street, UNIONDALE, NY, 11556
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46737
Loan Approval Amount (current) 46737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address UNIONDALE, NASSAU, NY, 11556-0111
Project Congressional District NY-04
Number of Employees 5
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8324488400 2021-02-13 0202 PPS 17 Cumberland St, Brooklyn, NY, 11205-1039
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46750
Loan Approval Amount (current) 46750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1039
Project Congressional District NY-07
Number of Employees 5
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State