Search icon

TURNING POINT DRIVING SCHOOL, INC.

Company Details

Name: TURNING POINT DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885544
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Principal Address: 970 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Address: 100 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
JEANNE KOVACS Chief Executive Officer 100 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2005-05-17 2011-03-28 Address 100 CEDAR DR, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2005-05-17 2011-03-28 Address 970 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2005-05-17 2011-03-28 Address 100 CEDAR DR, MILLER PLACE, NY, 11764, 1305, USA (Type of address: Service of Process)
2003-03-21 2005-05-17 Address 100 CEDAR DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061165 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060634 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007444 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007305 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130321006136 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110328002438 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090223002145 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070323002263 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050517002442 2005-05-17 BIENNIAL STATEMENT 2005-03-01
030321000896 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490947409 2020-05-06 0235 PPP 970 FRte. 25a, Miller Place, NY, 11764
Loan Status Date 2024-06-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39060
Loan Approval Amount (current) 39060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 7
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 40674.84
Forgiveness Paid Date 2024-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State