Search icon

SHINING DRIVING SCHOOL INC.

Company Details

Name: SHINING DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594312
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-08 MAIN ST, 3RD FL, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUL Q BEDAR DOS Process Agent 43-08 MAIN ST, 3RD FL, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ABDUL Q BEDAR Chief Executive Officer 43-08 MAIN ST, 3RD FL, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 43-08 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 43-08 MAIN ST, 3RD FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2003-01-07 2024-06-02 Address 43-08 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2003-01-07 2024-06-02 Address 43-08 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2001-01-16 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2003-01-07 Address 43-08 MAIN STREET, #2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000220 2024-06-02 BIENNIAL STATEMENT 2024-06-02
110204002490 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090113002217 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070119002764 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050217002572 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002624 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010116000550 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911608509 2021-03-02 0202 PPS 4308 Main St Fl 2, Flushing, NY, 11355-4765
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1241
Loan Approval Amount (current) 1241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4765
Project Congressional District NY-06
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1248.28
Forgiveness Paid Date 2021-10-06
4715248201 2020-08-06 0202 PPP 43-08 MAIN STREET FL 2, FLUHING, NY, 11355
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1958
Loan Approval Amount (current) 1958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1976.67
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State