Search icon

NEW YORK AUTO SCHOOL, LLC

Company Details

Name: NEW YORK AUTO SCHOOL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987428
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 427 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
NEW YORK AUTO SCHOOL, LLC DOS Process Agent 427 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2003-12-11 2024-01-24 Address 427 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124002646 2024-01-24 BIENNIAL STATEMENT 2024-01-24
051221002276 2005-12-21 BIENNIAL STATEMENT 2005-12-01
031211000168 2003-12-11 ARTICLES OF ORGANIZATION 2003-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416147701 2020-05-01 0202 PPP 427 WHITE PLAINS RD, EASTCHESTER, NY, 10709
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66127
Loan Approval Amount (current) 66127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66879.45
Forgiveness Paid Date 2021-06-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State