Search icon

FORTUNE LIMOUSINES, INC.

Company Details

Name: FORTUNE LIMOUSINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1984 (40 years ago)
Entity Number: 956411
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 162 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTUNE LIMOUSINES, INC. DOS Process Agent 162 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PHILIP SIEGEL Chief Executive Officer 162 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2006-11-14 2008-11-10 Address 162 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, 3740, USA (Type of address: Chief Executive Officer)
2006-11-14 2020-11-24 Address 162 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, 3740, USA (Type of address: Service of Process)
1995-07-21 2006-11-14 Address 162 BIRCHWOOD DR, NEW HYDE PARK, NY, 11040, 3740, USA (Type of address: Chief Executive Officer)
1995-07-21 2006-11-14 Address 162 BIRCHWOOD DR, NEW HYDE PARK, NY, 11040, 3740, USA (Type of address: Principal Executive Office)
1995-07-21 2006-11-14 Address 162 BIRCHWOOD DR, NEW HYDE PARK, NY, 11040, 3740, USA (Type of address: Service of Process)
1984-11-13 1995-07-21 Address 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060167 2020-11-24 BIENNIAL STATEMENT 2020-11-01
161209006232 2016-12-09 BIENNIAL STATEMENT 2016-11-01
141218006597 2014-12-18 BIENNIAL STATEMENT 2014-11-01
130124002294 2013-01-24 BIENNIAL STATEMENT 2012-11-01
101126002020 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081110002581 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061114002629 2006-11-14 BIENNIAL STATEMENT 2006-11-01
050104002433 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021023002197 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001116002163 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012327706 2020-05-01 0202 PPP 2002 31st St., ASTORIA, NY, 11105
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166775
Loan Approval Amount (current) 166775
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 16
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169399.11
Forgiveness Paid Date 2021-12-01
4947378400 2021-02-07 0202 PPS 2002 31st St, Astoria, NY, 11105-2537
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Astoria, QUEENS, NY, 11105-2537
Project Congressional District NY-14
Number of Employees 10
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151400.58
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State