Search icon

MITCH DRIVING SCHOOL INC.

Company Details

Name: MITCH DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115466
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 441N MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 441 N MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 300

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KERMIT B. MITCHELL Chief Executive Officer 441 N MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441N MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 374 UNIONDALE AVENUE, UNIONDALE, NY, 11553, 1997, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 441 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 441 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 374 UNIONDALE AVENUE, UNIONDALE, NY, 11553, 1997, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1
2023-09-12 2025-03-05 Address 441 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-05 Address 441 n main street, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2023-09-12 2025-03-05 Address 374 UNIONDALE AVENUE, UNIONDALE, NY, 11553, 1997, USA (Type of address: Chief Executive Officer)
1999-02-10 2023-09-12 Address 374 UNIONDALE AVENUE, UNIONDALE, NY, 11553, 1997, USA (Type of address: Chief Executive Officer)
1999-02-10 2023-09-12 Address 374 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002730 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230912000186 2023-09-12 BIENNIAL STATEMENT 2023-09-12
150427000748 2015-04-27 CERTIFICATE OF AMENDMENT 2015-04-27
110325002653 2011-03-25 BIENNIAL STATEMENT 2011-02-01
090224002841 2009-02-24 BIENNIAL STATEMENT 2009-02-01
070221002622 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050307002938 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030131002250 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010212002265 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990210002043 1999-02-10 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190427404 2020-05-05 0235 PPP 441 N Main Street, Freeport, NY, 11520
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2991.25
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State