Search icon

HIGHLAND AUTO DRIVING SCHOOL LTD.

Company Details

Name: HIGHLAND AUTO DRIVING SCHOOL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1991 (34 years ago)
Entity Number: 1540787
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: JULIO W PINA, 102-25 67 TH DRT 3 N, FOREST HILLS, NY, United States, 11375
Principal Address: 3372 FULTON ST, 102-25 67th DR 3n, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO W PINA Chief Executive Officer 102-25 67TH DR, APT 3N, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
JULIO W PINA DOS Process Agent JULIO W PINA, 102-25 67 TH DRT 3 N, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 102-25 67TH DR, APT 3N, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-10-11 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-05 2023-06-26 Address 102-25 67TH DR, APT 3N, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-06-07 2023-06-26 Address JULIO W PINA, 3372 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1993-07-28 2007-06-05 Address 120-01 9TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-07-28 2001-06-07 Address 3363 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-07-28 2001-06-07 Address 120-01 9TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1991-04-17 1993-07-28 Address 3363 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1991-04-17 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230626002672 2023-06-26 BIENNIAL STATEMENT 2023-04-01
110426002711 2011-04-26 BIENNIAL STATEMENT 2011-04-01
070605002059 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050614002434 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030402002049 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010607002430 2001-06-07 BIENNIAL STATEMENT 2001-04-01
990506002403 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970707002174 1997-07-07 BIENNIAL STATEMENT 1997-04-01
930728002265 1993-07-28 BIENNIAL STATEMENT 1993-04-01
910529000496 1991-05-29 CERTIFICATE OF AMENDMENT 1991-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645718405 2021-02-09 0202 PPP 3372 Fulton St, Brooklyn, NY, 11208-2039
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21207
Loan Approval Amount (current) 21207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2039
Project Congressional District NY-07
Number of Employees 5
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21296.54
Forgiveness Paid Date 2021-07-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State