Search icon

ACT NOW LIMOUSINE SERVICES, INC.

Company Details

Name: ACT NOW LIMOUSINE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2011 (13 years ago)
Entity Number: 4166965
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 23 CYNTHIA RD, CORTLANDT MANOR, NY, United States, 10567

Contact Details

Phone +1 914-930-7436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J TOOHEY Chief Executive Officer 23 CYNTHIA RD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CYNTHIA RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2025-01-17 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 23 CYNTHIA RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-18 2024-04-29 Address 23 CYNTHIA RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2014-03-18 2024-04-29 Address 23 CYNTHIA RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2011-11-17 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-17 2014-03-18 Address P.O. BOX 26, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002575 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220415000383 2022-04-15 BIENNIAL STATEMENT 2021-11-01
140318002158 2014-03-18 BIENNIAL STATEMENT 2013-11-01
111117000629 2011-11-17 CERTIFICATE OF INCORPORATION 2011-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9660047100 2020-04-15 0202 PPP 23 cynthia rd, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 20
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98545.42
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State