Search icon

BATH BEACH DRIVING SCHOOL INC.

Company Details

Name: BATH BEACH DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371479
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1909 BATH AVENUE, Brooklyn, NY, United States, 11214
Principal Address: 1909 Bath Avenue, Brooklyn, NY, United States, 11214

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
BARBARA R. DESIDERIO Chief Executive Officer 1909 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1909 BATH AVENUE, Brooklyn, NY, United States, 11214

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 1909 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-06-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-06-07 2024-06-07 Address 1909 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-06-07 Address 1909 BATH AVENUE, Brooklyn, NY, 11214, USA (Type of address: Service of Process)
2023-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-06-05 2023-06-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-06-05 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-06-05 2023-06-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003963 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230607002026 2023-06-07 BIENNIAL STATEMENT 2022-06-01
060605000540 2006-06-05 CERTIFICATE OF INCORPORATION 2006-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088757710 2020-05-01 0202 PPP 1909 Bath Avenue, Brooklyn, NY, 11209
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16591.43
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State