Search icon

GOLDEN STAR LIMO SERVICES INC

Company Details

Name: GOLDEN STAR LIMO SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291498
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 152-53 10TH AVENUE SUITE 216, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-53 10TH AVENUE SUITE 216, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
AISHA SHINAUL-STORES Chief Executive Officer 152-53 10TH AVENUE SUITE 216, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-12-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Address 152-53 10TH AVENUE SUITE 216, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 179 GREENVALE AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514003974 2024-05-14 BIENNIAL STATEMENT 2024-05-14
211201003524 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180222010316 2018-02-22 CERTIFICATE OF INCORPORATION 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808137407 2020-05-13 0202 PPP 152-53 10TH AVE SUITE216, WHITESTONE, NY, 11357
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9612
Loan Approval Amount (current) 9612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9718.53
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State