Search icon

TEL AVIV CAR & LIMOUSINE SERVICE INC.

Company Details

Name: TEL AVIV CAR & LIMOUSINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653232
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. DOS Process Agent 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EITAN CHANDALLY Chief Executive Officer 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-04-17 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-30 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-04-17 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-04-17 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-16 2023-03-30 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-01-16 2023-03-30 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-11-09 2015-01-16 Address 42-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-11-09 2015-01-16 Address 420 LEXINGTON AVENUE, SUITE 2620, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2008-04-02 2010-11-09 Address 43-23 55TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001299 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230330003113 2023-03-30 BIENNIAL STATEMENT 2022-04-01
150116000426 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
101109000687 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
080402000720 2008-04-02 CERTIFICATE OF INCORPORATION 2008-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9445317302 2020-05-02 0202 PPP 43-33 35th street, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1781
Loan Approval Amount (current) 1781
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1803.11
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State