Search icon

INTER WORLD AUTO DRIVING SCHOOL INC.

Company Details

Name: INTER WORLD AUTO DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1996 (29 years ago)
Entity Number: 2065708
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 2513 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2513 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
KAPUSTYAUSLY OLEG Chief Executive Officer 2566 E 12 ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2566 E 12 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2015-07-14 2024-07-01 Address 2566 E 12 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-09-18 2015-07-14 Address 2513 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-09-18 2024-07-01 Address 2513 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-02-22 2008-09-18 Address 2513 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-10-24 2008-09-18 Address 494 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-10-24 2008-09-18 Address 494 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-10-24 2007-02-22 Address 494 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-09-12 2006-10-24 Address 2566 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-09-12 2006-10-24 Address 2566 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701037389 2024-07-01 BIENNIAL STATEMENT 2024-07-01
150714002002 2015-07-14 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
140915006407 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120911002323 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100922002337 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080918002640 2008-09-18 BIENNIAL STATEMENT 2008-09-01
070222000124 2007-02-22 CERTIFICATE OF CHANGE 2007-02-22
061024002816 2006-10-24 BIENNIAL STATEMENT 2006-09-01
041026002530 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020913002182 2002-09-13 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649078008 2020-06-29 0202 PPP 2513 65TH ST, BROOKLYN, NY, 11204-3528
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-3528
Project Congressional District NY-09
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6818.98
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State