Search icon

RANK'S DRIVING SCHOOL, INC.

Company Details

Name: RANK'S DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2006 (19 years ago)
Entity Number: 3410434
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 104-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAFEEK KHAN Chief Executive Officer 104-20 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 104-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-03 Address 104-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-09-07 2020-09-11 Address 96-03 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2016-09-07 2020-09-11 Address 96-03 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2010-10-06 2016-09-07 Address 92-16 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2008-09-17 2016-09-07 Address 92-16 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-10-06 Address 92-17 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2008-09-17 2016-09-07 Address 92-16 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2006-09-11 2008-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004458 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221102002209 2022-11-02 BIENNIAL STATEMENT 2022-09-01
200911060156 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180928006021 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160907006072 2016-09-07 BIENNIAL STATEMENT 2016-09-01
121109006138 2012-11-09 BIENNIAL STATEMENT 2012-09-01
101006002632 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080917002015 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060911000108 2006-09-11 CERTIFICATE OF INCORPORATION 2006-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510177701 2020-05-01 0202 PPP 96-01 LIBERTY AVE, OZONE PARK, NY, 11417
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) 10000
Loan Approval Amount (current) 10000
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 Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10110.52
Forgiveness Paid Date 2021-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State