Search icon

SARINAS LIMO & CAR SERVICE INC.

Company Details

Name: SARINAS LIMO & CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819197
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 21 OXFORD LANE, HARRIMAN, NY, United States, 10926

Contact Details

Phone +1 845-782-6499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FVCJL7BNJT62 2021-11-09 21 OXFORD LN, HARRIMAN, NY, 10926, 3008, USA 21 OXFORD LN, HARRIMAN, NY, 10926, 3008, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2020-06-08
Initial Registration Date 2020-05-13
Entity Start Date 2009-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MUMTAZ KHAN
Role PRESIDENT
Address 21 OXFORD LN, HARRIMAN, NY, 10926, USA
Government Business
Title PRIMARY POC
Name MUMTAZ KHAN
Role PRESIDENT
Address 21 OXFORD LN, HARRIMAN, NY, 10926, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OXFORD LANE, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2022-11-26 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-05 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090605000742 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013857408 2020-05-06 0202 PPP 21 OXFORD LN, HARRIMAN, NY, 10926
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42827
Loan Approval Amount (current) 42827
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRIMAN, ORANGE, NY, 10926-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42724.87
Forgiveness Paid Date 2022-02-01
3290288909 2021-04-28 0202 PPS 21 Oxford Ln, Harriman, NY, 10926-3008
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90517
Loan Approval Amount (current) 90517
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3008
Project Congressional District NY-18
Number of Employees 11
NAICS code 485320
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 Unanswered
Forgiveness Amount 91224.19
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State