Search icon

COLWELL'S AUTO DRIVING SCHOOL, INC.

Company Details

Name: COLWELL'S AUTO DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185602
ZIP code: 06109
County: Bronx
Place of Formation: New York
Address: 31 KIMBALL RD, WETHERSFIELD, CT, United States, 06109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL COLWELL DOS Process Agent 31 KIMBALL RD, WETHERSFIELD, CT, United States, 06109

Chief Executive Officer

Name Role Address
DANIEL COLWELL Chief Executive Officer 1228 E GUN HILL RD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 1001 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 1228 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-09-16 2024-05-03 Address 1228 east gun hill road, BRONX, NY, 10469, USA (Type of address: Service of Process)
2021-09-16 2024-05-03 Address 1001 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-09-16 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-26 2021-09-16 Address 1001 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2009-03-26 2021-09-16 Address 1001 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2007-04-19 2009-03-26 Address 1001 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2007-04-19 2009-03-26 Address 1001 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2005-04-01 2009-03-26 Address 1001 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002733 2024-05-03 BIENNIAL STATEMENT 2024-05-03
210916000446 2021-09-16 CERTIFICATE OF CHANGE BY ENTITY 2021-09-16
130422006533 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110425002242 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090326003119 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070419002664 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050401000504 2005-04-01 CERTIFICATE OF INCORPORATION 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655247201 2020-04-28 0202 PPP 1001 E Gun Hill Rd, Bronx, NY, 10468
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15115.64
Forgiveness Paid Date 2021-10-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State