Search icon

LAFAYETTE AUTO DRIVING SCHOOL INC.

Company Details

Name: LAFAYETTE AUTO DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804737
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6008 8TH AVE, STE 2C, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
XIZHAN ZHONG Agent 6003 8TH AVENUE, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6008 8TH AVE, STE 2C, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XIZHAN ZHONG Chief Executive Officer 6008 8TH AVE, STE 2C, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 6008 8TH AVE, STE 2C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-01-07 2024-04-17 Address 6008 8TH AVE, STE 2C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2016-01-07 2024-04-17 Address 6008 8TH AVE, STE 2C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-12-23 2016-01-07 Address 6008 8TH AVE STE 2C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-12-05 2024-04-17 Address 6003 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2004-06-28 2013-12-05 Address 6003 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2004-06-28 2015-12-23 Address 6003 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1996-03-27 2004-06-28 Address 150 LAFAYETTE ST, RM F11, NEW YORK, NY, 10013, 3116, USA (Type of address: Service of Process)
1996-03-27 2016-01-07 Address 150 LAFAYETTE ST, RM F11, NEW YORK, NY, 10013, 3116, USA (Type of address: Principal Executive Office)
1996-03-27 2016-01-07 Address 150 LAFAYETTE ST, RM F11, NEW YORK, NY, 10013, 3116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003794 2024-04-17 BIENNIAL STATEMENT 2024-04-17
160107002036 2016-01-07 BIENNIAL STATEMENT 2014-03-01
151223000625 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
131205000310 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
040628001310 2004-06-28 CERTIFICATE OF CHANGE 2004-06-28
000526002253 2000-05-26 BIENNIAL STATEMENT 2000-03-01
980310002230 1998-03-10 BIENNIAL STATEMENT 1998-03-01
960327002442 1996-03-27 BIENNIAL STATEMENT 1996-03-01
940318000371 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292887906 2020-06-19 0202 PPP 2619 avenue y, BROOKLYN, NY, 11235
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7320.66
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State