Search icon

DS LIMO CORP.

Company Details

Name: DS LIMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074004
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-06 43RD AVENUE APT. 3B, WOODSIDE, NY, United States, 11377
Principal Address: 60-06 43RD AVENUE, 3B, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-06 43RD AVENUE APT. 3B, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DIAMANTIS SAKOULAS Chief Executive Officer 60-06 43RD AVENUE, 3B, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
130412002295 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110329000223 2011-03-29 CERTIFICATE OF INCORPORATION 2011-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9304388402 2021-02-16 0202 PPP 3080 23rd St Fl 1, Astoria, NY, 11102-3322
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
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 Astoria, QUEENS, NY, 11102-3322
Project Congressional District NY-14
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724.46
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State