Search icon

ADAMS AUTO SCHOOL INC.

Company Details

Name: ADAMS AUTO SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3495910
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1561 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1561 FULTON STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2007-03-28 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2027581 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070328000292 2007-03-28 CERTIFICATE OF INCORPORATION 2007-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 1561 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-14 No data 1559 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 1561 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 1561 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604343 CL VIO INVOICED 2017-05-05 350 CL - Consumer Law Violation
2166622 CL VIO CREDITED 2015-09-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560118005 2020-06-30 0202 PPP 712 Cozine Avenue, BROOKLYN, NY, 11208-5535
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45015
Loan Approval Amount (current) 45015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-5535
Project Congressional District NY-08
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State