Search icon

ROADWISE DRIVING SCHOOL, INC.

Company Details

Name: ROADWISE DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499571
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 292 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROADWISE DRIVING SCHOOL, INC DOS Process Agent 292 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
SAJID NAQVI Chief Executive Officer 292 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 292 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-05-06 2024-04-02 Address 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2011-05-06 2024-04-02 Address 537 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2009-05-15 2011-05-06 Address 537 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240402004630 2024-04-02 BIENNIAL STATEMENT 2024-04-02
110506002120 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090515002582 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070405000124 2007-04-05 CERTIFICATE OF INCORPORATION 2007-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
4942.00
Total Face Value Of Loan:
4942.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4942
Current Approval Amount:
4942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5012.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State