Search icon

ALMEDA DRIVING SCHOOL, INC.

Company Details

Name: ALMEDA DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497381
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1687 Jerome Avenue, Bronx, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD ALMANZA Chief Executive Officer PO BOX 521234, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
ALMEDA DRIVING SCHOOL, INC. DOS Process Agent 1687 Jerome Avenue, Bronx, NY, United States, 10453

History

Start date End date Type Value
2014-04-10 2018-05-31 Address 1095 JEROME AVENUE, PO BOX 1238 HIGHBRIDGE STATION, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-10-13 Address 1095 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2008-04-11 2014-04-10 Address 1345 EDWARD L. GRANT HWY, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2008-04-11 2014-04-10 Address 1345 EDWARD L. GRANT HWY, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2008-04-11 2014-04-07 Address 1345 EDWARD L. GRANT HWY, BRONX, NY, 10452, USA (Type of address: Service of Process)
2002-12-05 2008-04-11 Address 308 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2002-12-05 2008-04-11 Address 944 MILE SQUARE RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2002-12-05 2008-04-11 Address 308 VAN CORTLANDT PARK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-04-11 2002-12-05 Address 1345 EDWARD L GRANT HIGHWAY, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106001264 2023-01-06 BIENNIAL STATEMENT 2022-04-01
201013000244 2020-10-13 CERTIFICATE OF CHANGE 2020-10-13
180531006188 2018-05-31 BIENNIAL STATEMENT 2018-04-01
160610006131 2016-06-10 BIENNIAL STATEMENT 2016-04-01
140410006713 2014-04-10 BIENNIAL STATEMENT 2014-04-01
140407000159 2014-04-07 CERTIFICATE OF CHANGE 2014-04-07
120524002915 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100422002721 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080411002367 2008-04-11 BIENNIAL STATEMENT 2008-04-01
021205002242 2002-12-05 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492707410 2020-05-09 0202 PPP 1095 Jerome Avenue, Bronx, NY, 10452
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3544.68
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State