Search icon

1-STOP DRIVING SCHOOL, INC.

Company Details

Name: 1-STOP DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1990 (35 years ago)
Entity Number: 1447844
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 250-14 D HILLSIDE AVE SUITE D, BELLROSE, NY, United States, 11426
Principal Address: 250-14 D HILLSIDE AVE SUITE D, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1-STOP DRIVING SCHOOL INC DOS Process Agent 250-14 D HILLSIDE AVE SUITE D, BELLROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
BALWINDER KUMAR Chief Executive Officer 79-15 259TH ST, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 79-15 259TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-05-09 Address 79-15 259TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-05-09 Address 250-14D HILLSIDE AVENUE, BELLROSE, NY, 11426, USA (Type of address: Service of Process)
2015-06-29 2023-09-01 Address 250-14D HILLSIDE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1990-05-18 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-18 2015-06-29 Address 14 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001071 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230901005182 2023-09-01 BIENNIAL STATEMENT 2022-05-01
150629000619 2015-06-29 CERTIFICATE OF AMENDMENT 2015-06-29
090303000050 2009-03-03 ANNULMENT OF DISSOLUTION 2009-03-03
DP-1406134 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C142923-5 1990-05-18 CERTIFICATE OF INCORPORATION 1990-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277137708 2020-05-01 0202 PPP 250-14D HILLSIDE AVENUE, BELLEROSE, NY, 11426
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 611692
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 20772.46
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State