Search icon

PACE LIMOUSINE SERVICE INC.

Company Details

Name: PACE LIMOUSINE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1978 (47 years ago)
Date of dissolution: 03 May 2024
Entity Number: 521394
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5720 OLD SUNRISE HIGHWAY APT.G, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACE LIMOUSINE SERVICE INC. DOS Process Agent 5720 OLD SUNRISE HIGHWAY APT.G, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
VICTORIA MARINO Chief Executive Officer 5720 OLD SUNRISE HIGHWAY APT.G, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2020-11-03 2024-06-04 Address 5720 OLD SUNRISE HIGHWAY APT.G, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-06-04 Address 5720 OLD SUNRISE HIGHWAY APT.G, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1998-11-06 2020-11-03 Address 3933 NEW YORK AVE, SEAFORD, NY, 11783, 2127, USA (Type of address: Service of Process)
1995-07-07 2020-11-03 Address 3933 NEW YORK AVENUE, SEAFORD, NY, 11783, 2127, USA (Type of address: Chief Executive Officer)
1978-11-14 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604000159 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
201103061770 2020-11-03 BIENNIAL STATEMENT 2020-11-01
20200306064 2020-03-06 ASSUMED NAME CORP INITIAL FILING 2020-03-06
181101006379 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102007072 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
8590.00
Total Face Value Of Loan:
8590.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8590
Current Approval Amount:
8590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8701.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State