Search icon

ABLE II DRIVING SCHOOL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABLE II DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1997 (28 years ago)
Entity Number: 2180636
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Principal Address: 8225 Santa Rosa Ct, SARASOTA, FL, United States, 34243
Address: 2100 PARK ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABLE II DRIVING SCHOOL, INC. DOS Process Agent 2100 PARK ST, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
JEFFREY D BAIRD Chief Executive Officer 2100 PARK ST, SYRACUSE, NY, United States, 13208

Links between entities

Type:
Headquarter of
Company Number:
F17000001852
State:
FLORIDA

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 2100 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2019-09-24 2024-01-12 Address 2100 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2019-09-24 2024-01-12 Address 2100 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2003-09-18 2019-09-24 Address 2106 DEER RUN RD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
2001-09-12 2003-09-18 Address 2106 DEER RUN RD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240112001198 2024-01-12 BIENNIAL STATEMENT 2024-01-12
190924060445 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170929006040 2017-09-29 BIENNIAL STATEMENT 2017-09-01
151001006232 2015-10-01 BIENNIAL STATEMENT 2015-09-01
130909006102 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72542.00
Total Face Value Of Loan:
72542.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72542.00
Total Face Value Of Loan:
72542.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72542
Current Approval Amount:
72542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
72955.39
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72542
Current Approval Amount:
72542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
73277.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State