Search icon

Q-FIRST LIMOUSINE CORP.

Company Details

Name: Q-FIRST LIMOUSINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2016 (9 years ago)
Entity Number: 5032978
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 2751 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ACCOUNTANT DOS Process Agent 2751 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
JOSEPH REISMAN Agent 2751 CONEY ISLAND AVE, BROOKLYN, NY, 11235

History

Start date End date Type Value
2016-11-03 2017-12-29 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171229000361 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
161103000041 2016-11-03 CERTIFICATE OF INCORPORATION 2016-11-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
18900.00
Total Face Value Of Loan:
18900.00
Date:
2020-07-21
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19065.38
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19063.27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State