Search icon

DRIVEWAY LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DRIVEWAY LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954112
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1327 60TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEV GUTTER Chief Executive Officer 1327 60TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
DRIVEWAY LEASING CORP. DOS Process Agent 1327 60TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 1327 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2024-02-26 Address 1327 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-02-26 Address 1327 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-04-02 2021-04-13 Address 1263 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226002613 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210413060403 2021-04-13 BIENNIAL STATEMENT 2020-05-01
190402002029 2019-04-02 BIENNIAL STATEMENT 2018-05-01
100525000566 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
40423.00
Total Face Value Of Loan:
40423.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
1497100.00
Date:
2020-05-19
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:
32642.67
Total Face Value Of Loan:
32642.67

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40423
Current Approval Amount:
40423
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40565.86
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32642.67
Current Approval Amount:
32642.67
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32868.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State