Search icon

ALL AREA DRIVING INC

Company Details

Name: ALL AREA DRIVING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065557
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 136 ROUTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DURANTA SINGHA Chief Executive Officer 136 ROUTE 109, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
C/O DURANTA SINGHA DOS Process Agent 136 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 136 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-01-29 Address 136 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-01-29 Address 136 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2013-04-10 2020-03-10 Address 357 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2013-04-10 2020-03-10 Address 357 W MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2011-03-10 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-10 2020-03-09 Address 357 W. MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003062 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200310060442 2020-03-10 BIENNIAL STATEMENT 2019-03-01
200309000282 2020-03-09 CERTIFICATE OF CHANGE (BY AGENT) 2020-03-09
130410002247 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110310000158 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194698504 2021-03-03 0235 PPS 136 Route 109, West Babylon, NY, 11704-6212
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187.5
Loan Approval Amount (current) 2187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6212
Project Congressional District NY-02
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2201.82
Forgiveness Paid Date 2021-11-03
6256917400 2020-05-14 0235 PPP 136 Route 109, West Babylon, NY, 11704-6212
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6212
Project Congressional District NY-02
Number of Employees 1
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3741.05
Forgiveness Paid Date 2021-07-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State