Search icon

OXFORD LIMO CORPORATION

Company Details

Name: OXFORD LIMO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816433
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 157-17 Willets Point Blvd, Floor 1, 1 FLOOR, Whitestone, NY, United States, 11357
Principal Address: 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OXFORD LIMO CORPORATION DOS Process Agent 157-17 Willets Point Blvd, Floor 1, 1 FLOOR, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
ELMER C. AGUERO PANDURO Chief Executive Officer 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-08-17 Address 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-05-06 2023-08-17 Address 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 157-17 WILLETS POINT BLVD., 1 FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2011-05-31 2021-05-06 Address 59 OAKLAND AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2009-05-29 2021-05-06 Address 59 OAKLAND AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2009-05-29 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817003767 2023-08-17 BIENNIAL STATEMENT 2023-05-01
210506060876 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062369 2021-05-06 BIENNIAL STATEMENT 2021-05-01
130604002400 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110531002066 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090529000715 2009-05-29 CERTIFICATE OF INCORPORATION 2009-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060737900 2020-06-12 0202 PPP 15179 19TH Avenue Floor 1, Whitestone, NY, 11357
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3869
Loan Approval Amount (current) 3869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3923.91
Forgiveness Paid Date 2021-11-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State