Search icon

NEW YORK LUXURY TRANSPORTATION INC.

Company Details

Name: NEW YORK LUXURY TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790971
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 140-40 BEECH AVENUE SUITE 4H, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALI IMTIAZ DOS Process Agent 140-40 BEECH AVENUE SUITE 4H, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-07-16 2015-08-11 Address 140-40 BEECH AVENUE, SUITE 4H, 1D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150811000197 2015-08-11 CERTIFICATE OF CHANGE (BY AGENT) 2015-08-11
150716010420 2015-07-16 CERTIFICATE OF INCORPORATION 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9898758108 2020-07-29 0235 PPP 53 MELLOW LANE, WESTBURY, NY, 11590-6324
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3227
Loan Approval Amount (current) 3227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-6324
Project Congressional District NY-04
Number of Employees 1
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3252.37
Forgiveness Paid Date 2021-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State