Search icon

VASWANI DRIVING ACADEMY INC.

Company Details

Name: VASWANI DRIVING ACADEMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740368
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3070 BAINBRIDGE AVE, VASWANI DRIVING ACADEMY INC., BRONX, NY, United States, 10467
Principal Address: 3070 BAINBRIDGE AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NURESH H VASWANI Chief Executive Officer 3070 BAINBRIDGE AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
NURESH H VASWANI DOS Process Agent 3070 BAINBRIDGE AVE, VASWANI DRIVING ACADEMY INC., BRONX, NY, United States, 10467

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2012-04-26 2024-06-06 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2012-04-26 2024-06-06 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2008-03-17 2012-04-26 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2008-03-17 2012-04-26 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2008-03-17 2012-04-26 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-03-17 Address 234 PEEKSKILL HOLLOW RD, PUTNUM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-03-17 Address 234 PEEKSKILL HOLLOW RD, PUTNUM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2004-03-15 2006-05-10 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2004-03-15 2006-05-10 Address 3070 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003662 2024-06-06 BIENNIAL STATEMENT 2024-06-06
140509002433 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120426002796 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100401003291 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080317002484 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060510002507 2006-05-10 BIENNIAL STATEMENT 2006-03-01
040315002443 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020311000021 2002-03-11 CERTIFICATE OF INCORPORATION 2002-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834678008 2020-06-26 0202 PPP 3070 BAINBRIDGE AVE, BRONX, NY, 10467-3900
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6338.95
Loan Approval Amount (current) 6338.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10467-3900
Project Congressional District NY-15
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6422.59
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State