Search icon

PLS LIMOUSINE, INC.

Company Details

Name: PLS LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3575836
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: PO BOX 1343, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 7904 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP G. WEISS DOS Process Agent PO BOX 1343, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
PHILIP G. WEISS Chief Executive Officer 7904 CHELSEA COVE N, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2008-01-07 2011-11-01 Address 7904 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2007-10-03 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-03 2008-01-07 Address 1281 ROUTE 311, SUITE B205, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151007006437 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131018006139 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111101002811 2011-11-01 BIENNIAL STATEMENT 2011-10-01
080107000717 2008-01-07 CERTIFICATE OF CHANGE 2008-01-07
071003000613 2007-10-03 CERTIFICATE OF INCORPORATION 2007-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890928208 2020-07-31 0202 PPP 7904 Chelsea Cove North, HOPEWELL JUNCTION, NY, 12533-7130
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-7130
Project Congressional District NY-18
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1259.59
Forgiveness Paid Date 2021-05-14
2807098605 2021-03-15 0202 PPS 7904 Chelsea Cv N, Hopewell Junction, NY, 12533-7130
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-7130
Project Congressional District NY-18
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2011.56
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State