Search icon

SID LIMOUSINE CORPORATION

Company Details

Name: SID LIMOUSINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4481550
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 104-42 118 STREET, SOUTH RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAKESH KUMAR / RAJ KUMAR DOS Process Agent 104-42 118 STREET, SOUTH RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-2242388 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131101010155 2013-11-01 CERTIFICATE OF INCORPORATION 2013-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8198399010 2021-05-27 0202 PPP 13038 117th St, South Ozone Park, NY, 11420-2325
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95530
Loan Approval Amount (current) 95530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2325
Project Congressional District NY-05
Number of Employees 6
NAICS code 485320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96567.56
Forgiveness Paid Date 2022-06-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State