Search icon

UNION AUTO DRIVING SCHOOL, INC.

Company Details

Name: UNION AUTO DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163785
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-31 41ST AVE - STE 4B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-31 41ST AVE - STE 4B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BAO LING HUANG Chief Executive Officer 136-31 41ST AVE - STE 4B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 41-12 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 136-31 41ST AVE - STE 4B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-19 2024-06-11 Address 136-31 41ST AVE - STE 4B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-04-02 2024-06-11 Address 41-12 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-02-14 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-14 2007-04-19 Address 41-12 MAIN ST-2FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003280 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210715002321 2021-07-15 BIENNIAL STATEMENT 2021-07-15
070419000356 2007-04-19 CERTIFICATE OF CHANGE 2007-04-19
070402002230 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050214000686 2005-02-14 CERTIFICATE OF INCORPORATION 2005-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633288406 2021-02-03 0202 PPS 13631 41st Ave Ste 4B, Flushing, NY, 11355-2446
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10695
Loan Approval Amount (current) 10695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2446
Project Congressional District NY-06
Number of Employees 3
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 10766.2
Forgiveness Paid Date 2021-10-06
6786278108 2020-07-22 0202 PPP 136-31 41st Avenue Ste 4B, Flushing, NY, 11355-1000
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10746
Loan Approval Amount (current) 10746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
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 10920.59
Forgiveness Paid Date 2022-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State