Search icon

CABOT LIMO NY CORP

Company Details

Name: CABOT LIMO NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945583
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 212-03 Union Turnpike, Oakland Gardens, NY, United States, 11364
Address: 212-03 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CABOT LIMO NY CORP DOS Process Agent 212-03 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
MOHAMMAD ASGHAR Chief Executive Officer 212-03 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2010-05-04 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-04 2025-01-29 Address 212-03 UNION TURNPIKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003413 2025-01-29 BIENNIAL STATEMENT 2025-01-29
100504000917 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3233318604 2021-03-16 0202 PPS 21203 Union Tpke, Oakland Gardens, NY, 11364-3519
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61638
Loan Approval Amount (current) 61638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-3519
Project Congressional District NY-06
Number of Employees 10
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62257.76
Forgiveness Paid Date 2022-03-29
1316797401 2020-05-04 0202 PPP 212-03 UNIOIN TURNPIKE G/F, OAKLAND GARDENS, NY, 11364
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39582
Loan Approval Amount (current) 39582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40223.01
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303486 Fair Labor Standards Act 2013-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-19
Termination Date 2015-05-14
Date Issue Joined 2013-08-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHOWDHURY,
Role Plaintiff
Name CABOT LIMO NY CORP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State