Search icon

DOBBS FERRY CAR & LIMO SERVICE INC.

Company Details

Name: DOBBS FERRY CAR & LIMO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5333363
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 46 CRISFIELD ST., YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-693-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MALHEA AKHTAR Agent 46 CRISFIELD STREET, APT 1, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 CRISFIELD ST., YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
191004000270 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
180501000870 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122427901 2020-06-16 0202 PPP 46 Crisfield Street 1, Yonkers, NY, 10710-1219
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3221.51
Loan Approval Amount (current) 3221.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-1219
Project Congressional District NY-16
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3239.6
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State