Search icon

ALL COUNTY DRIVERS TRAINING CENTER INC.

Company Details

Name: ALL COUNTY DRIVERS TRAINING CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1987 (38 years ago)
Entity Number: 1204780
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 39 S MAIN ST, NEW CITY, NY, United States, 10956
Principal Address: 39 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA M ODIERNO Chief Executive Officer 39 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 S MAIN ST, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2003-12-19 2016-11-15 Address 39 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-03-23 2003-12-19 Address 39 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-03-23 2003-12-19 Address 39 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-04-23 2000-03-23 Address 6 KINGSLAND DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-03-23 Address 6 KINGSLAND DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1987-09-25 2000-03-23 Address 6 KINGSLAND DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063677 2019-09-03 BIENNIAL STATEMENT 2019-09-01
161115006037 2016-11-15 BIENNIAL STATEMENT 2015-09-01
130923006266 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110923002238 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090930002674 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071024002340 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051207002619 2005-12-07 BIENNIAL STATEMENT 2005-09-01
031219002518 2003-12-19 AMENDMENT TO BIENNIAL STATEMENT 2003-09-01
030827002003 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010827002257 2001-08-27 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9467388407 2021-02-17 0202 PPS 329 South Main Street, New City, NY, 10956
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5295
Loan Approval Amount (current) 5295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956
Project Congressional District NY-17
Number of Employees 5
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5338.39
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State