Search icon

NYC PRIVATE LIMO INC

Company Details

Name: NYC PRIVATE LIMO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735458
ZIP code: 08802
County: Queens
Place of Formation: New York
Address: 679 deerfield lane, ASBURY, NJ, United States, 08802
Principal Address: 679 Deerfield Lane, Asbury, NJ, United States, 08802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O MARIA SILVA DOS Process Agent 679 deerfield lane, ASBURY, NJ, United States, 08802

Chief Executive Officer

Name Role Address
MARIA SILVA Chief Executive Officer 679 DEERFIELD LANE, ASBURY, NJ, United States, 08802

History

Start date End date Type Value
2024-10-22 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-23 Address 679 DEERFIELD LANE, ASBURY, NJ, 08802, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-23 Address 2225 35th st, Asbury, NJ, 08802, USA (Type of address: Service of Process)
2024-05-06 2024-10-22 Address 2225 35th st, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2024-02-12 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-01 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-01 2024-05-06 Address 375 N MAIN ST, APT 2 FL, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003727 2024-10-23 CERTIFICATE OF CHANGE BY ENTITY 2024-10-23
241022003675 2024-10-22 BIENNIAL STATEMENT 2024-10-22
240506002267 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
150401000400 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790467703 2020-05-01 0202 PPP 215 HUSTED ST APT 3, PORT CHESTER, NY, 10573
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 485320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18981.22
Forgiveness Paid Date 2021-07-29
7846178600 2021-03-24 0202 PPS 2225 35th St, Astoria, NY, 11105-2206
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7817
Loan Approval Amount (current) 7817
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 Astoria, QUEENS, NY, 11105-2206
Project Congressional District NY-14
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7867.01
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State