Search icon

CAMILLUS DRIVING SCHOOL, INC.

Company Details

Name: CAMILLUS DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517610
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 375 NORTHFIELD WAY, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. PEPPER Chief Executive Officer 375 NORTHFIELD WAY, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
RICHARD J. PEPPER DOS Process Agent 375 NORTHFIELD WAY, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 375 NORTHFIELD WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1993-06-21 2023-05-19 Address 375 NORTHFIELD WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1993-06-21 2023-05-19 Address 375 NORTHFIELD WAY, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1991-03-21 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-21 1993-06-21 Address 375 NORTH FIELD WAY, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519002208 2023-05-19 BIENNIAL STATEMENT 2023-03-01
130327002417 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110404002703 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090310002884 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070322002880 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050505002661 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030313002495 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010314002442 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990331002135 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970328002265 1997-03-28 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5550388203 2020-08-08 0248 PPP 375 Northfield Way, CAMILLUS, NY, 13031-1303
Loan Status Date 2020-09-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900
Loan Approval Amount (current) 900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-1303
Project Congressional District NY-22
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 907.59
Forgiveness Paid Date 2021-06-29
2625678405 2021-02-03 0248 PPS 375 Northfield Way, Camillus, NY, 13031-1303
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2217
Loan Approval Amount (current) 2217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1303
Project Congressional District NY-22
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2246.52
Forgiveness Paid Date 2022-06-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State