Search icon

EUROPEAN AUTO DRIVING SCHOOL INC

Company Details

Name: EUROPEAN AUTO DRIVING SCHOOL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058265
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 23-08 STEINWAY ST, ASTORIA, NY, United States, 11105
Address: 23-08 STEINWAY ST., ASTORIA, NY, United States, 11105

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUROPEAN AUTO DRIVING SCHOOL INC DOS Process Agent 23-08 STEINWAY ST., ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
THEODOROS DOURAMANIS Chief Executive Officer 23-08 STEINWAY ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 23-08 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-04-30 Address 23-08 STEINWAY ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2000-08-09 2024-04-30 Address 23-08 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2000-08-09 2006-08-14 Address 23-08 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1996-08-19 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1996-08-19 2020-08-10 Address 23-08 STEINWAY ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021790 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200810060657 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180829006093 2018-08-29 BIENNIAL STATEMENT 2018-08-01
160801006181 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006559 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120827002212 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100910002091 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080815003240 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060814002310 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040920003024 2004-09-20 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1677698702 2021-03-27 0202 PPS 2308 Steinway St N/A, Astoria, NY, 11105-1554
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1554
Project Congressional District NY-14
Number of Employees 1
NAICS code 611692
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6530.27
Forgiveness Paid Date 2021-09-20
6900377907 2020-06-16 0202 PPP 2308 steinway street, astoria, NY, 11105-1554
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6888
Loan Approval Amount (current) 6888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address astoria, QUEENS, NY, 11105-1554
Project Congressional District NY-14
Number of Employees 1
NAICS code 611692
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6986.89
Forgiveness Paid Date 2021-11-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State