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 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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)
2024-04-18 2025-03-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
210647.00
Total Face Value Of Loan:
210647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210647
Current Approval Amount:
210647
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
212556.52

Date of last update: 19 May 2025

Sources: New York Secretary of State