Search icon

HUNTINGTON LIMOUSINE SERVICE, INC.

Company Details

Name: HUNTINGTON LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1980 (45 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 648436
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2057 JERICHO TURNPIKE, ELWOOD, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2057 JERICHO TURNPIKE, ELWOOD, NY, United States, 11731

Chief Executive Officer

Name Role Address
JULIANA SOLLECITO Chief Executive Officer 2057 JERICHO TURNPIKE, ELWOOD, NY, United States, 11731

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 2057 JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-10-29 Address 2057 JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 2057 JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-10-29 Address 2057 JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Service of Process)
2022-11-03 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-12 2023-03-13 Address 2057 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1993-11-12 2023-03-13 Address 2057 JERICHO TURNPIKE, ELWOOD, NY, 11731, USA (Type of address: Chief Executive Officer)
1980-09-02 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-02 1993-11-12 Address 2057 JERICHO TPKE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000651 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
230313000389 2023-03-13 BIENNIAL STATEMENT 2022-09-01
931112002339 1993-11-12 BIENNIAL STATEMENT 1993-09-01
A701859-3 1980-09-29 CERTIFICATE OF AMENDMENT 1980-09-29
A695326-4 1980-09-02 CERTIFICATE OF INCORPORATION 1980-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1702868610 2021-03-13 0235 PPP 2057 Jericho Tpke, East Northport, NY, 11731-6235
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57757
Loan Approval Amount (current) 57757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6235
Project Congressional District NY-01
Number of Employees 18
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58131.2
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State