Search icon

FUJI DRIVING SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUJI DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3672245
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, SUITE 101, 1, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUTAKA OTSUKA Chief Executive Officer 36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FUJI DRIVING SCHOOL, INC. DOS Process Agent 36 WEST 44TH STREET, SUITE 101, 1, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-04-15 Address 36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-30 2025-04-15 Address 36 WEST 44TH STREET, SUITE 101, 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-05-04 2020-06-30 Address 230 PARK AVENUE, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2020-05-04 2020-07-02 Address 230 PARK AVENUE,, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415003999 2025-04-15 BIENNIAL STATEMENT 2025-04-15
200702002003 2020-07-02 AMENDMENT TO BIENNIAL STATEMENT 2020-05-01
200630000409 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
200504061900 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200317000198 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20576.00
Total Face Value Of Loan:
20576.00
Date:
2020-06-03
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
20487.00
Total Face Value Of Loan:
20487.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,487
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,629.84
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,487
Jobs Reported:
4
Initial Approval Amount:
$20,576
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,710.17
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,575

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State