Search icon

NEW TOUCH LIMOUSINE & CAR SERVICE INC.

Company Details

Name: NEW TOUCH LIMOUSINE & CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618460
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 21 OXFORD LANE, HARRIMAN, NY, United States, 10926

Contact Details

Phone +1 845-517-7948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OXFORD LANE, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2022-11-26 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-07 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140807000297 2014-08-07 CERTIFICATE OF INCORPORATION 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8650868500 2021-03-10 0202 PPP 21 Oxford Ln, Harriman, NY, 10926-3008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88910
Loan Approval Amount (current) 88910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3008
Project Congressional District NY-18
Number of Employees 11
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86964.98
Forgiveness Paid Date 2022-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State