Search icon

MOTORCYCLE SAFETY SCHOOL, INC.

Company Details

Name: MOTORCYCLE SAFETY SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362325
ZIP code: 11211
County: Kings
Place of Formation: New York
Activity Description: We teach students how to ride a motorcycles, scooters, and 3-wheeled vehicles and test them in order to receive a road test waiver for the NYS DMV.
Address: 809 Metropolitan Avenue, Brooklyn, NY 11201, Brooklyn, NY, United States, 11211
Principal Address: 809 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-599-1079

Website http://www.ridemss.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MOTORCYCLE SAFETY SCHOOL, INC. DOS Process Agent 809 Metropolitan Avenue, Brooklyn, NY 11201, Brooklyn, NY, United States, 11211

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DIANE HOWELLS Chief Executive Officer 809 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 809 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-03-06 Address 809 Metropolitan Avenue, Brooklyn, NY 11201, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2024-04-18 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-18 2025-03-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-04-18 2024-04-18 Address 809 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-03-06 Address 809 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-02-06 2024-04-18 Address 132 E 35TH ST #12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-10 2024-04-18 Address 809 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-03-31 2022-03-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250306000690 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240418002964 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210325060419 2021-03-25 BIENNIAL STATEMENT 2021-03-01
200206060494 2020-02-06 BIENNIAL STATEMENT 2019-03-01
150310002008 2015-03-10 BIENNIAL STATEMENT 2015-03-01
990331000037 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950857702 2020-05-01 0202 PPP 809 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210647
Loan Approval Amount (current) 210647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 110
NAICS code 611110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 212556.52
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Apr 2025

Sources: New York Secretary of State