Search icon

EAST END DRIVING SCHOOL, INC.

Company Details

Name: EAST END DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280573
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 131 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KAEDING Chief Executive Officer 131 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-24 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2023-04-25 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-24 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-24 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)
2016-09-06 2023-04-25 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2010-07-23 2023-04-25 Address 131 ROANOKE AVE, RIVERHEAD, NY, 11901, 0902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724000914 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230425003163 2023-04-25 BIENNIAL STATEMENT 2022-07-01
160906002006 2016-09-06 BIENNIAL STATEMENT 2016-07-01
120716006468 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100723002868 2010-07-23 BIENNIAL STATEMENT 2010-07-01
100423000281 2010-04-23 CERTIFICATE OF AMENDMENT 2010-04-23
080821002368 2008-08-21 BIENNIAL STATEMENT 2008-07-01
060626002246 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040812002681 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020709002729 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7698628405 2021-02-12 0235 PPS 131 Roanoke Ave, Riverhead, NY, 11901-2704
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15160
Loan Approval Amount (current) 15160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2704
Project Congressional District NY-01
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15253.45
Forgiveness Paid Date 2021-10-06
3245647109 2020-04-11 0235 PPP 131 ROANOKE AVE, RIVERHEAD, NY, 11901-2704
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2704
Project Congressional District NY-01
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15244.38
Forgiveness Paid Date 2021-04-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State