Search icon

HIBAH LIMO INC

Company Details

Name: HIBAH LIMO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688545
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2500 7TH STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 2500 7th St., East Meadow, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIMOUSINE SERVICES DOS Process Agent 2500 7TH STREET, EAST MEADOW, NY, United States, 11554

Agent

Name Role Address
FARUKH ABID Agent 78 MAYFIELD LANE, VALLEY STREAM, NY, 11581

Chief Executive Officer

Name Role Address
FARUKH ABID Chief Executive Officer 2500 7TH ST., EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 2500 7TH ST., EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-01 Address 2500 7TH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2023-04-28 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-01-01 Address 2500 7TH ST., EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-01 Address 78 MAYFIELD LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2018-11-06 2023-04-28 Address 2500 7TH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2015-09-21 2023-04-28 Address 78 MAYFIELD LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
2015-01-05 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2018-11-06 Address 78 MAYFIELD LANE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101043976 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230428000887 2023-04-28 BIENNIAL STATEMENT 2023-01-01
181106000567 2018-11-06 CERTIFICATE OF CHANGE 2018-11-06
150921000315 2015-09-21 CERTIFICATE OF CHANGE 2015-09-21
150105010469 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669698100 2020-07-23 0235 PPP 2500 7th Street, East Meadow, NY, 11554
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12980
Loan Approval Amount (current) 12980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 11554-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13179.03
Forgiveness Paid Date 2022-02-02
3000388809 2021-04-13 0235 PPS 2500 7th St N/A, East Meadow, NY, 11554-3139
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7254
Loan Approval Amount (current) 7254
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-3139
Project Congressional District NY-04
Number of Employees 1
NAICS code 485320
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 7372.25
Forgiveness Paid Date 2022-12-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State