Search icon

LINCOLN LIMOUSINE SERVICE, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINCOLN LIMOUSINE SERVICE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jan 1987
Business ALEI: 0194971
Annual report due: 02 Jan 2026
Business address: 1 BANK ST., STAMFORD, CT, 06901, United States
Mailing address: P.O. BOX 418, RIVERSIDE, CT, United States, 06878
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: reza@lincolnlimo.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MAKER Agent 1200 SUMMER STREET, STAMFORD, CT, 06905, United States 1200 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-324-4129 REZA@LINCOLNLIMO.COM 1200 SUMMER STREET, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
REZA MOHAMMADI Officer 1 BANK ST., STAMFORD, CT, 06901, United States 55 STIRRUP LN., RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908450 2025-02-06 - Annual Report Annual Report -
BF-0012278434 2025-02-06 - Annual Report Annual Report -
BF-0011381995 2023-01-12 - Annual Report Annual Report -
BF-0010171887 2022-04-05 - Annual Report Annual Report 2022
0007169175 2021-02-17 - Annual Report Annual Report 2021
0006725069 2020-01-14 - Annual Report Annual Report 2020
0006335951 2019-01-24 - Annual Report Annual Report 2019
0006335939 2019-01-24 - Annual Report Annual Report 2016
0006335942 2019-01-24 - Annual Report Annual Report 2017
0006335935 2019-01-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1616078504 2021-02-19 0156 PPS 1 Bank St, Stamford, CT, 06901-3006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130747
Loan Approval Amount (current) 130747
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-3006
Project Congressional District CT-04
Number of Employees 6
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131519.35
Forgiveness Paid Date 2021-09-28
1620047709 2020-05-01 0156 PPP 1 BANK ST, STAMFORD, CT, 06901
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130747
Loan Approval Amount (current) 130747
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 15
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132426.95
Forgiveness Paid Date 2021-08-17
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information