Search icon

CMS LIMO INC.

Company Details

Name: CMS LIMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4312077
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 14 LYNCREST STREET, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMS LIMO INC. DOS Process Agent 14 LYNCREST STREET, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MOSTAFA ELALAMI Chief Executive Officer 14 LYNCREST STREET, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
220407003249 2022-04-07 BIENNIAL STATEMENT 2020-10-01
121023000810 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783147404 2020-05-04 0202 PPP 8303 24TH AVE, EAST ELMHURST, NY, 11370
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31582
Loan Approval Amount (current) 31582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State