Search icon

HIBAH LIMO INC

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7254.00
Total Face Value Of Loan:
7254.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12980.00
Total Face Value Of Loan:
12980.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
358000.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12980
Current Approval Amount:
12980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13179.03
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7254
Current Approval Amount:
7254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7372.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State