Search icon

CITY A1 DRIVING SCHOOL, INC.

Company Details

Name: CITY A1 DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510365
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 6496 SHAWNEE ROAD, OFFICER, NY, United States, 14120
Principal Address: 6496 SHAWNEE ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY A1 DRIVING SCHOOL, INC. DOS Process Agent 6496 SHAWNEE ROAD, OFFICER, NY, United States, 14120

Chief Executive Officer

Name Role Address
ABDULL WADOOD Chief Executive Officer 6496 SHAWNEE ROAD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 6496 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 5784 GLENDALE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 6496 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-05-14 Address 5784 GLENDALE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-05-14 Address 6496 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-05-14 Address 6496 SHAWNEE ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2023-10-05 2023-10-05 Address 5784 GLENDALE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-05-24 2023-10-05 Address 5784 GLENDALE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-05-16 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514003998 2024-05-14 BIENNIAL STATEMENT 2024-05-14
231005001718 2023-10-05 BIENNIAL STATEMENT 2022-05-01
040512002250 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020524002263 2002-05-24 BIENNIAL STATEMENT 2002-05-01
000516000186 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011448007 2020-06-29 0296 PPP 6496 SHAWNEE ROAD, N TONAWANDA, NY, 14120-9561
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3387
Loan Approval Amount (current) 3387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N TONAWANDA, NIAGARA, NY, 14120-9561
Project Congressional District NY-26
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3423.93
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State