Search icon

AA ALL COUNTY DRIVING SCHOOL INC.

Company Details

Name: AA ALL COUNTY DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628813
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 535 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN S ROSENBERG Chief Executive Officer 535 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SUSAN ROSENBERG DOS Process Agent 535 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 535 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 81 NORTH BROADWAY, ROOM L103, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-27 2024-02-08 Address 82 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-04-27 2005-05-27 Address 81 NORTH BROADWAY, ROOM L103, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-04-27 2024-02-08 Address 81 NORTH BROADWAY, ROOM L103, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-03-01 2000-04-27 Address 81 NORTH BROADWAY ROOM 1103, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-08-25 2000-04-27 Address 80 NORTH BROADWAY, ROOM 2002, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-08-25 1996-03-01 Address 80 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-08-25 2000-04-27 Address 80 NORTH BROADWAY, ROOM 2002, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208003015 2024-02-08 BIENNIAL STATEMENT 2024-02-08
060515002871 2006-05-15 BIENNIAL STATEMENT 2006-04-01
050527001068 2005-05-27 CERTIFICATE OF CHANGE 2005-05-27
040429002124 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020328002826 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000427002725 2000-04-27 BIENNIAL STATEMENT 2000-04-01
960301000557 1996-03-01 CERTIFICATE OF CHANGE 1996-03-01
930825002276 1993-08-25 BIENNIAL STATEMENT 1993-04-01
920414000431 1992-04-14 CERTIFICATE OF INCORPORATION 1992-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748248407 2021-02-17 0235 PPS 535 S Broadway Ste 216, Hicksville, NY, 11801-5029
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36247.5
Loan Approval Amount (current) 36247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5029
Project Congressional District NY-03
Number of Employees 8
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36649.7
Forgiveness Paid Date 2022-03-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State