Search icon

ABLE II DRIVING SCHOOL, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ABLE II DRIVING SCHOOL, INC., FLORIDA F17000001852 FLORIDA

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

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)
1999-09-29 2001-09-12 Address 2106 DEER RUN RD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1999-09-29 2019-09-24 Address 2106 DEER RUN RD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1997-09-16 2019-09-24 Address 2106 DEER RUN ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1997-09-16 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110922002112 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090915002463 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070917002773 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051109002601 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030918002413 2003-09-18 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218368308 2021-01-29 0248 PPS 2100 Park St, Syracuse, NY, 13208-1041
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72542
Loan Approval Amount (current) 72542
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1041
Project Congressional District NY-22
Number of Employees 15
NAICS code 923110
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 Male Owned
Veteran Veteran
Forgiveness Amount 72955.39
Forgiveness Paid Date 2021-08-31
9267977101 2020-04-15 0248 PPP 2100 Park Street Suite 24, Syracuse, NY, 13208
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72542
Loan Approval Amount (current) 72542
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 17
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 Male Owned
Veteran Veteran
Forgiveness Amount 73277.36
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State