Search icon

ACADEMY BUS COMPANY, INC.

Company Details

Name: ACADEMY BUS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1961 (64 years ago)
Entity Number: 1512999
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 29 Hudson Street, Yonkers, NY, United States, 10701
Principal Address: 29 HUDSON ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STURTEVANT Chief Executive Officer 29 HUDSON ST, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
ACADEMY BUS COMPANY, INC. DOS Process Agent 29 Hudson Street, Yonkers, NY, United States, 10701

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 29 HUDSON ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-28 2025-03-19 Address 68 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2013-10-22 2014-07-28 Address 68 MAIN STREET 2ND FLR, YONKERS, NY, 10707, USA (Type of address: Service of Process)
2011-10-14 2013-10-22 Address 68 MAIN ST, 2ND FL, YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003093 2025-03-19 BIENNIAL STATEMENT 2025-03-19
220208002315 2022-02-08 BIENNIAL STATEMENT 2022-02-08
140728001104 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28
131022002424 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111014003153 2011-10-14 BIENNIAL STATEMENT 2011-10-01
110912000195 2011-09-12 CERTIFICATE OF AMENDMENT 2011-09-12
091030002177 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071022002427 2007-10-22 BIENNIAL STATEMENT 2007-10-01
031002002591 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011026002548 2001-10-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091818401 2021-02-12 0202 PPS 29 Hudson St, Yonkers, NY, 10701-1913
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674965
Loan Approval Amount (current) 674965
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 Yonkers, WESTCHESTER, NY, 10701-1913
Project Congressional District NY-16
Number of Employees 80
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679852.5
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State