Search icon

GE LIMO SERVICE, LLC

Company Details

Name: GE LIMO SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188663
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 240 KENT AVENUE,, 2 FL , OFFICE B9B, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
GE LIMO SERVICE, LLC DOS Process Agent 240 KENT AVENUE,, 2 FL , OFFICE B9B, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
GLOBAL SETTLEMENT CORP. Agent 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021

History

Start date End date Type Value
2020-03-17 2024-07-01 Address 240 KENT AVENUE,, 2 FL , OFFICE B9B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-11-03 2020-03-17 Address 240 KENT AVENUE,, 3RD FLOOR, APT. B-8, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-11-03 2024-07-01 Address 525 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2014-04-03 2015-11-03 Address 220 GRAND STREET, APT 2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-07-10 2015-11-03 Address (Type of address: Registered Agent)
2012-01-13 2014-04-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-01-13 2013-07-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701038790 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200317060574 2020-03-17 BIENNIAL STATEMENT 2020-01-01
151103000329 2015-11-03 CERTIFICATE OF CHANGE 2015-11-03
140403000480 2014-04-03 CERTIFICATE OF CHANGE 2014-04-03
130710000977 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10
121016000531 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
120113000646 2012-01-13 ARTICLES OF ORGANIZATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004257409 2020-05-05 0202 PPP 240 KENT AVE, BROOKLYN, NY, 11249
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15960
Loan Approval Amount (current) 15960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16036.96
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State