Search icon

NYCONN LIMOUSINE, INC.

Headquarter

Company Details

Name: NYCONN LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1983 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 857516
ZIP code: 10576
County: Westchester
Place of Formation: New York
Principal Address: WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576
Address: WESTCHESTER AVE., NO STREET NUMBER, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NYCONN LIMOUSINE, INC., CONNECTICUT 0147686 CONNECTICUT

DOS Process Agent

Name Role Address
FRANK COLUMBO DOS Process Agent WESTCHESTER AVE., NO STREET NUMBER, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
FRANK COLUMBO Chief Executive Officer WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576

Filings

Filing Number Date Filed Type Effective Date
930519002913 1993-05-19 BIENNIAL STATEMENT 1992-07-01
DP-863167 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B004994-3 1983-07-26 CERTIFICATE OF INCORPORATION 1983-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6427237708 2020-05-01 0202 PPP 3 UPLAND CT, SOUTH SALEM, NY, 10590-2604
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18579
Loan Approval Amount (current) 18579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-2604
Project Congressional District NY-17
Number of Employees 8
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18708.29
Forgiveness Paid Date 2021-01-14
5367398404 2021-02-08 0202 PPS 3 Upland Ct, South Salem, NY, 10590-2604
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18580
Loan Approval Amount (current) 18580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-2604
Project Congressional District NY-17
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18670.1
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State