Search icon

HY LIMOUSINE INC.

Company Details

Name: HY LIMOUSINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2014 (11 years ago)
Entity Number: 4529888
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: 1854 STONE AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 22-01 37TH AVENUE, LONG ISLAND CITY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SAMI H, MILLWALA Agent 1854 STONE AVE, EAST MEADOW, NY, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1854 STONE AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
SAMI H, MILLWALA Chief Executive Officer 22-01 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-03-18 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2019-08-27 Address 44 MAYFEILD LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2017-11-02 2019-08-27 Address 44 MAYFEILD LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2016-07-29 2017-11-02 Address 22-01 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-02-14 2016-07-29 Address 22-01 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-02-14 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190827000246 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
171102000522 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
160729006221 2016-07-29 BIENNIAL STATEMENT 2016-02-01
140214010233 2014-02-14 CERTIFICATE OF INCORPORATION 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893038200 2020-08-07 0235 PPP 1854 STONE AVENUE, EAST MEADOW, NY, 11554-1008
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38481
Loan Approval Amount (current) 38481
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 Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1008
Project Congressional District NY-04
Number of Employees 4
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38971.24
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State