Search icon

SURREY CADILLAC LIMOUSINE SERVICE, INC.

Company Details

Name: SURREY CADILLAC LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1985 (39 years ago)
Entity Number: 980571
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5817 37TH AVE, WOODSIDE, NY, United States, 11377
Principal Address: 5817 37TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5817 37TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
KARAMAT S KHAN Chief Executive Officer 5817 37TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-04-24 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 5817 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424004022 2024-04-24 BIENNIAL STATEMENT 2024-04-24
230616001215 2023-06-16 BIENNIAL STATEMENT 2021-12-01
131230002430 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120411002263 2012-04-11 BIENNIAL STATEMENT 2011-12-01
101118002750 2010-11-18 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2660059 SL VIO INVOICED 2017-08-28 868 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
142500.00
Total Face Value Of Loan:
142500.00
Date:
2020-06-08
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
144358.12
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
60970.2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State