Search icon

ER LUXURY LIMOUSINE INC

Company claim

Is this your business?

Get access!

Company Details

Name: ER LUXURY LIMOUSINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2012 (13 years ago)
Entity Number: 4223434
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1300 MIDLAND AVENUE, APT. A37, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ER LUXURY LIMOUSINE INC DOS Process Agent 1300 MIDLAND AVENUE, APT. A37, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
EMILIO RUIZ Chief Executive Officer 1300 MIDLAND AVENUE, APT. A37, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2014-04-29 2016-03-03 Address 1300 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2014-04-29 2016-03-03 Address 1300 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2012-03-28 2016-03-03 Address 1300 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303006933 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140429006226 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120328000752 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131500.00
Total Face Value Of Loan:
131500.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State