Search icon

LIMOUSINE ACQUISITION COMPANY LLC

Company Details

Name: LIMOUSINE ACQUISITION COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4947874
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 62 CLYDE AVENUE, BUFFALO, NY, United States, 14215

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGEDNWJ1CHZ3 2022-03-04 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3719, USA 62 CLYDE AVENUE, BUFFALO, NY, 14215, USA

Business Information

Division Name BUFFALO LIMOUSINE
Division Number BUFFALO LI
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-03-05
Initial Registration Date 2020-03-14
Entity Start Date 2016-10-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561599

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARLA BOCCIO
Role BILLING CLERK
Address 62 CLYDE AVENUE, BUFFALO, NY, 14215, USA
Government Business
Title PRIMARY POC
Name NICK BOCCIO
Role GENERAL MANAGER
Address 62 CLYDE AVENUE, BUFFALO, NY, 14215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 62 CLYDE AVENUE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2023-08-02 2024-07-23 Address 62 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2016-11-18 2023-08-02 Address 62 CLYDE AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2016-05-17 2016-11-18 Address 214 RIDGEWOOD DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001723 2024-07-23 BIENNIAL STATEMENT 2024-07-23
230802003035 2023-08-02 BIENNIAL STATEMENT 2022-05-01
161118000636 2016-11-18 CERTIFICATE OF CHANGE 2016-11-18
160909000346 2016-09-09 CERTIFICATE OF PUBLICATION 2016-09-09
160615000094 2016-06-15 CERTIFICATE OF AMENDMENT 2016-06-15
160517000079 2016-05-17 ARTICLES OF ORGANIZATION 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519937404 2020-05-12 0296 PPP 62 Clyde Avenue, Buffalo, NY, 14215
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208840
Loan Approval Amount (current) 208840
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 16
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211534.89
Forgiveness Paid Date 2021-09-02
4057288504 2021-02-25 0296 PPS 62 Clyde Ave, Buffalo, NY, 14215-2238
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231750
Loan Approval Amount (current) 231750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-2238
Project Congressional District NY-26
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 233750.03
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State