Search icon

ADAPTIVE DRIVING SERVICES, INC.

Company Details

Name: ADAPTIVE DRIVING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923226
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: PO BOX 208, BINGHAMTON, NY, United States, 13904
Principal Address: 10 LINDEN ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAPTIVE DRIVING SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 161481811 2017-09-21 ADAPTIVE DRIVING SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6077224687
Plan sponsor’s address 10 LINDEN STREET, BINGHAMTON, NY, 13901

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing JANE E TOWNSEND

DOS Process Agent

Name Role Address
ADAPTIVE DRIVING SERVICES, INC. DOS Process Agent PO BOX 208, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
JANE E TOWNSEND Chief Executive Officer PO BOX 208, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2023-06-26 2023-06-26 Address PO BOX 208, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2006-04-13 2023-06-26 Address PO BOX 208, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2003-05-08 2023-06-26 Address PO BOX 208, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2003-05-08 2006-04-13 Address 10 1/2 LINDEN ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1997-05-20 2003-05-08 Address 10 LINDEN STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1997-05-20 2003-05-08 Address 10 1/2 LINDEN STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1995-05-18 2003-05-08 Address P.O. BOX 208, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1995-05-18 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230626000629 2023-06-26 BIENNIAL STATEMENT 2023-05-01
130529002345 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110623002385 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090513002773 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070524002509 2007-05-24 BIENNIAL STATEMENT 2007-05-01
060413002920 2006-04-13 BIENNIAL STATEMENT 2005-05-01
030508002860 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010622002469 2001-06-22 BIENNIAL STATEMENT 2001-05-01
990610002312 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970520002320 1997-05-20 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034627106 2020-04-15 0248 PPP 10 1/2 Linden St, Binghamton, NY, 13901
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20262
Loan Approval Amount (current) 20262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 8
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20438.53
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State