Search icon

CITY LIVERY LEASING QUEENS INC

Company Details

Name: CITY LIVERY LEASING QUEENS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684516
ZIP code: 10913
County: Queens
Place of Formation: New York
Address: P O BOX 273, BLAUVELT, NY, United States, 10913
Principal Address: 1765 CARTER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CARROLL Chief Executive Officer 205 S GILLETE AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
CITY LIVERY LEASING QUEENS INC DOS Process Agent P O BOX 273, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2025-03-14 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 205 S GILLETE AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116000532 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230215001003 2023-02-15 BIENNIAL STATEMENT 2022-12-01
201203060371 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200316060299 2020-03-16 BIENNIAL STATEMENT 2018-12-01
171121006122 2017-11-21 BIENNIAL STATEMENT 2016-12-01
141223010294 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791787007 2020-04-08 0202 PPP 1765 cARTER aVENUE 2ND fLOOR, BRONX, NY, 10457-7243
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270731
Loan Approval Amount (current) 270731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-7243
Project Congressional District NY-15
Number of Employees 28
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273527.32
Forgiveness Paid Date 2021-04-27
1375658510 2021-02-18 0202 PPS 1765 Carter Ave # 2, Bronx, NY, 10457-7243
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261944
Loan Approval Amount (current) 261944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-7243
Project Congressional District NY-15
Number of Employees 30
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265245.21
Forgiveness Paid Date 2022-06-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State