Search icon

NYC PRIVATE LIMO INC

Company claim

Is this your business?

Get access!

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
2025-06-26 2025-06-26 Address 679 DEERFIELD LANE, ASBURY, NJ, 08802, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-06-26 Address 679 deerfield lane, ASBURY, NJ, 08802, USA (Type of address: Service of Process)
2024-10-23 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-06-26 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)

Filings

Filing Number Date Filed Type Effective Date
250626000019 2025-06-26 BIENNIAL STATEMENT 2025-06-26
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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
7817.00
Total Face Value Of Loan:
7817.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,981.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Utilities: $2,250
Rent: $1,500
Jobs Reported:
1
Initial Approval Amount:
$7,817
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,817
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,867.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,816

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State