Search icon

GRAND PRIX DRIVING SCHOOL INC.

Company Details

Name: GRAND PRIX DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653682
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 806 lexington ave, NEW YORK, NJ, United States, 10065
Principal Address: 806 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSANNA VALENZUELA Chief Executive Officer 806 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 806 lexington ave, NEW YORK, NJ, United States, 10065

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 806 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 806 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 806 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-12-11 Address 806 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211001024 2024-12-11 BIENNIAL STATEMENT 2024-12-11
230614003102 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
230613003672 2023-06-13 BIENNIAL STATEMENT 2022-07-01
140210002037 2014-02-10 BIENNIAL STATEMENT 2012-07-01
060810002431 2006-08-10 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2022-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
386400.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27395.00
Total Face Value Of Loan:
27395.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13873.15
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27395
Current Approval Amount:
27395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27576.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State