Search icon

CARLUX LIMO INC

Company Details

Name: CARLUX LIMO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269982
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 110 JERICHO TURNPIKE, SUITE 4, FLORAL PARK, NY, United States, 11001
Principal Address: 110 JERICHO TURNPIKE, SUITE 4, FLORAL PARK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NFN MAMTA Chief Executive Officer 110 JERICHO TURNPIKE, SUITE 4, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
CARLUX LIMO INC DOS Process Agent 110 JERICHO TURNPIKE, SUITE 4, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2016-05-11 2016-12-01 Address 110 JERICHO TURNPIKE, SUITE 210, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2014-07-23 2016-12-01 Address 110 JERICHO TURNPIKE, SUITE 4, FLORAL PARK, NY, USA (Type of address: Principal Executive Office)
2012-09-11 2016-05-11 Address 110 JERICHO TURNPIKE, SUITE 4, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2012-07-12 2012-09-11 Address 93-18 242ND STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201007629 2016-12-01 BIENNIAL STATEMENT 2016-07-01
160511000324 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
140723006294 2014-07-23 BIENNIAL STATEMENT 2014-07-01
121004000401 2012-10-04 CERTIFICATE OF AMENDMENT 2012-10-04
120911000829 2012-09-11 CERTIFICATE OF CHANGE 2012-09-11
120712000507 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664478400 2021-02-09 0235 PPS 110 Jericho Tpke Ste 210, Floral Park, NY, 11001-2019
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 Floral Park, NASSAU, NY, 11001-2019
Project Congressional District NY-03
Number of Employees 4
NAICS code 485320
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 -
Forgiveness Paid Date -
8511067108 2020-04-15 0235 PPP 110 Jericho Turnpike Suite 210, FLORAL PARK, NY, 11001-2019
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20062
Loan Approval Amount (current) 20062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2019
Project Congressional District NY-03
Number of Employees 5
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20335.07
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State