Search icon

ARYA DRIVING SCHOOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARYA DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603887
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-66 KISSENA BLVD., 2ND FL., FLUSHING, NY, United States, 11367
Principal Address: 70-66 KISSENA BLVD FL 2, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-539-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIOUSH PARSA Chief Executive Officer 70-66 KISSENA BLVD FL 2, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-66 KISSENA BLVD., 2ND FL., FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1213323-DCA Inactive Business 2005-10-26 2007-12-31

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 164-10-65TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 70-66 KISSENA BLVD FL 2, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2022-10-19 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-08 2024-06-02 Address 70-66 KISSENA BLVD., 2ND FL., FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2003-03-12 2024-06-02 Address 164-10-65TH AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240602000193 2024-06-02 BIENNIAL STATEMENT 2024-06-02
150608000473 2015-06-08 CERTIFICATE OF CHANGE 2015-06-08
130225002425 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110309002782 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090202003012 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
712399 LICENSE INVOICED 2005-10-27 140 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
5917.00
Total Face Value Of Loan:
5917.00
Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-08-06
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:
6041.00
Total Face Value Of Loan:
6041.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5917
Current Approval Amount:
5917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5962.88
Date Approved:
2020-08-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6041
Current Approval Amount:
6041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State