Search icon

EXECUTIVE LIMOUSINE SERVICE CORP

Company Details

Name: EXECUTIVE LIMOUSINE SERVICE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4770365
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 109 15 201ST STREET, QUEENS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENTON L HARDING DOS Process Agent 109 15 201ST STREET, QUEENS, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
150605010370 2015-06-05 CERTIFICATE OF INCORPORATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238238702 2021-03-26 0202 PPP 487 E Main St PMB 149, Mount Kisco, NY, 10549-3420
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11372.83
Loan Approval Amount (current) 11372.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3420
Project Congressional District NY-17
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11461.32
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State