Search icon

LADA COMMERCIAL DRIVING SCHOOL, INC.

Company Details

Name: LADA COMMERCIAL DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (30 years ago)
Entity Number: 1865464
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1914 AVENUE M, BROOKLYN, NY, United States, 11230
Principal Address: 1118 QUENTIN RD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
YAKOV PALEY Chief Executive Officer 1118 QUENTIN RD, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2000-10-31 2011-11-08 Address 1118 QUENTIN RD, BROOKLYN, NY, 11229, 1005, USA (Type of address: Service of Process)
1996-12-02 2000-10-31 Address 1118 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-12-02 2000-10-31 Address ILYA MAY, 1118 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1996-12-02 2000-10-31 Address ILYA MAY, 1118 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1994-11-04 1996-12-02 Address 1118 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111108000353 2011-11-08 CERTIFICATE OF CHANGE 2011-11-08
101104002088 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002612 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061027003110 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214003115 2004-12-14 BIENNIAL STATEMENT 2004-11-01
030228000031 2003-02-28 CERTIFICATE OF AMENDMENT 2003-02-28
021021002490 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001031002066 2000-10-31 BIENNIAL STATEMENT 2000-11-01
961202002553 1996-12-02 BIENNIAL STATEMENT 1996-11-01
941104000014 1994-11-04 CERTIFICATE OF INCORPORATION 1994-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7024237305 2020-04-30 0202 PPP 1914 Ave M, BROOKLYN, NY, 11230
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State