Search icon

LOUIE'S AUTO DRIVING SCHOOL, INC.

Company Details

Name: LOUIE'S AUTO DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331762
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 345 WINDSOR HIGHWAY, SUITE 103, NEW WINDSOR, NY, United States, 12553
Principal Address: 345 WINDSOR HIGHWAY, STE 103, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS A MERCADO Chief Executive Officer 345 WINDSOR HIGHWAY, STE 103, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 WINDSOR HIGHWAY, SUITE 103, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 153 TEMPLE HILL ROAD, STE 3, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 345 WINDSOR HIGHWAY, STE 103, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2010-03-23 2025-04-16 Address 345 WINDSOR HIGHWAY, SUITE 103, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2010-03-23 2025-04-16 Address 345 WINDSOR HIGHWAY, STE 103, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2008-03-06 2010-03-23 Address 345 WINDSOR HIGHWAY, STE 103, NEW WINDSOR, NY, 12557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003376 2025-04-16 BIENNIAL STATEMENT 2025-04-16
140305006292 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120413002294 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100323003165 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080306002312 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1197.00
Total Face Value Of Loan:
1197.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1197
Current Approval Amount:
1197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1203.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State