Search icon

BROOKLYN DRIVING SCHOOL, INC.

Company Details

Name: BROOKLYN DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006612
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4324 18TH AVE., BROOKLYN, NY, United States, 11218
Principal Address: 4324 18TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY RAGUSA Chief Executive Officer 4324 18TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4324 18TH AVE., BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 4324 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-07-19 2023-06-05 Address 4324 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-02-10 2011-07-19 Address 4324 18TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-02-10 2011-07-19 Address 4324 18TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-02-10 2023-06-05 Address 4324 18TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1985-06-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-06-21 1993-02-10 Address 4324 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002753 2023-06-05 BIENNIAL STATEMENT 2023-06-01
130717002287 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110719002022 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090703002389 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070814002456 2007-08-14 BIENNIAL STATEMENT 2007-06-01
050907002200 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030619002190 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010718002917 2001-07-18 BIENNIAL STATEMENT 2001-06-01
990707002184 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970625002317 1997-06-25 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915847305 2020-04-30 0202 PPP 4324 18TH AVE, BROOKLYN, NY, 11218
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7800.78
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State