Search icon

ALL STAR LIMOUSINE SERVICE, LTD.

Company Details

Name: ALL STAR LIMOUSINE SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946036
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FNGDN5CMKH46 2021-02-10 380 NEW HWY, LINDENHURST, NY, 11757, 3300, USA 380 NEW HWY, LINDENHURST, NY, 11757, 3300, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-02-11
Initial Registration Date 2019-11-27
Entity Start Date 1984-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484230, 485320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS MUNGAVIN
Role OPERATIONS MANAGER
Address 380 NEW HWY, LINDENHURST, NY, 11757, USA
Government Business
Title PRIMARY POC
Name CHRIS MUNGAVIN
Role OPERATIONS MANAGER
Address 380 NEW HWY, LINDENHURST, NY, 11757, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JAMES POWERS Chief Executive Officer 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-09-04 Address 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-09-04 Address 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2023-08-30 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-28 2023-08-30 Address 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2010-09-21 2023-08-30 Address 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-11-06 2010-09-21 Address 230 RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-11-06 2011-03-28 Address 230 RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003825 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230830003615 2023-08-30 BIENNIAL STATEMENT 2022-09-01
190122002026 2019-01-22 BIENNIAL STATEMENT 2018-09-01
140617006366 2014-06-17 BIENNIAL STATEMENT 2012-09-01
110328000012 2011-03-28 CERTIFICATE OF CHANGE 2011-03-28
100921003320 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081106002720 2008-11-06 BIENNIAL STATEMENT 2008-09-01
B145498-4 1984-09-26 CERTIFICATE OF INCORPORATION 1984-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254037710 2020-05-01 0235 PPP 380 NEW HIGHWAY,, LINDENHURST, NY, 11757
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374042
Loan Approval Amount (current) 374042
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 379723.7
Forgiveness Paid Date 2021-11-12
9819908805 2021-04-24 0235 PPS 380 New Hwy, Lindenhurst, NY, 11757-3300
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347067
Loan Approval Amount (current) 347067
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 Lindenhurst, SUFFOLK, NY, 11757-3300
Project Congressional District NY-02
Number of Employees 100
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 349258.92
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State