Search icon

ALMA DRIVING SCHOOL INC.

Company Details

Name: ALMA DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614555
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 249 24TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 249 24TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND THOMAS Chief Executive Officer 249 24TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
ALMA DRIVING SCHOOL INC DOS Process Agent 249 24TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 249 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2016-02-12 2024-06-03 Address 249 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-01-26 2016-02-12 Address 159 20TH STREET 1B-31, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2003-02-28 2024-06-03 Address 249 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2001-03-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-09 2016-01-26 Address 249 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003956 2024-06-03 BIENNIAL STATEMENT 2024-06-03
170309006460 2017-03-09 BIENNIAL STATEMENT 2017-03-01
160212000503 2016-02-12 CERTIFICATE OF CHANGE 2016-02-12
160126000107 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
150313006117 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130307006155 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110331002293 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090311002522 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070410002985 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050426002544 2005-04-26 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330617302 2020-04-28 0202 PPP 249 24TH ST, BROOKLYN, NY, 11232
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4549
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State