Search icon

LA LIMOUSINE, INC.

Company Details

Name: LA LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3936114
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 14 WEST ST., RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS AMBROSIO TORRES DOS Process Agent 14 WEST ST., RYE BROOK, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
DP-2174744 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100413000338 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460467406 2020-05-05 0202 PPP 222 Freedom Road, Pleasant Valley, NY, 12569
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5051.78
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State