Search icon

ACTION DRIVING SCHOOL INC.

Company Details

Name: ACTION DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380903
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 67-63 woodhaven blvd, unit 2b, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
liudmyla tsapko DOS Process Agent 67-63 woodhaven blvd, unit 2b, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
LIUDMYLA TSAPKO Chief Executive Officer 67-63 WOODHAVEN BLVD, UNIT 2B, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 67-63 WOODHAVEN BLVD, UNIT 2B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 116-16 QUEENS BLVD, SUITE #253, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-30 Address 67-63 woodhaven blvd, unit 2b, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-09-27 2024-09-27 Address 116-16 QUEENS BLVD, SUITE #253, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-30 Address 116-16 QUEENS BLVD, SUITE #253, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-27 Address 67-63 woodhaven blvd, unit 2b, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-09-19 2024-09-19 Address 116-16 QUEENS BLVD, SUITE #253, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-27 Address 116-16 QUEENS BLVD, SUITE #253, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930017757 2024-09-30 AMENDMENT TO BIENNIAL STATEMENT 2024-09-30
240927000202 2024-09-20 CERTIFICATE OF AMENDMENT 2024-09-20
240919003407 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
240528003247 2024-05-28 CERTIFICATE OF AMENDMENT 2024-05-28
240523001044 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210302061274 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190404060735 2019-04-04 BIENNIAL STATEMENT 2019-03-01
170302007169 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150826006183 2015-08-26 BIENNIAL STATEMENT 2015-03-01
130328000984 2013-03-28 CERTIFICATE OF INCORPORATION 2013-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159608307 2021-01-29 0202 PPP 11616 Queens Blvd, Forest Hills, NY, 11375-7012
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8945
Loan Approval Amount (current) 8945
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-7012
Project Congressional District NY-06
Number of Employees 3
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8992.79
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State