Search icon

CEO LUXURY LIMO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CEO LUXURY LIMO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521371
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, United States, 10004

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
190326020097 2019-03-26 ARTICLES OF ORGANIZATION 2019-03-26

USAspending Awards / Financial Assistance

Date:
2021-06-16
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:
-65600.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
65600.00
Total Face Value Of Loan:
65600.00
Date:
2020-07-30
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:
82488.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,600
Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry-Federal Reserve (MBE) Contract
Use of Proceeds:
Payroll: $65,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State