Search icon

G M DRIVER SAFETY AGENCY, INC.

Company Details

Name: G M DRIVER SAFETY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421489
ZIP code: 11042
County: Nassau
Place of Formation: New York
Activity Description: Consultant and compliance for bulk underground and above ground fuel tanks.
Address: 1979 MARCUS AVE., SUITE #210, LAKE SUCCESS, NY, United States, 11042

Contact Details

Phone +1 516-322-1480

Website http://Gmdriversafety.com/

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA WILLIAMS Chief Executive Officer 1979 MARCUS AVE., SUITE #210, LAKE 'SUCCESS, NY, United States, 11042

Agent

Name Role Address
DEBRA A. WILLIAMS Agent 183 STONE ST., ELMONT, NY, 11003

DOS Process Agent

Name Role Address
G M DRIVER SAFETY AGENCY INC. / G M CONSULTANTS DOS Process Agent 1979 MARCUS AVE., SUITE #210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2023-07-09 2023-07-09 Address 1979 MARCUS AVE., SUITE #210, LAKE 'SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-07-09 Address 1979 MARCUS AVE., SUITE #210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2019-07-08 2023-07-09 Address 1979 MARCUS AVE., SUITE #210, LAKE 'SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2016-04-18 2019-07-08 Address 25-18 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2016-04-18 2019-07-08 Address 183 STONE STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2013-06-21 2023-07-09 Address 183 STONE ST., ELMONT, NY, 11003, USA (Type of address: Registered Agent)
2013-06-21 2019-07-08 Address 183 STONE ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)
2013-06-21 2023-07-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230709000134 2023-07-09 BIENNIAL STATEMENT 2023-06-01
210625001765 2021-06-25 BIENNIAL STATEMENT 2021-06-25
190708060099 2019-07-08 BIENNIAL STATEMENT 2019-06-01
160418006318 2016-04-18 BIENNIAL STATEMENT 2015-06-01
130621000550 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2849947700 2020-05-01 0235 PPP 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 611692
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18157.78
Forgiveness Paid Date 2021-03-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State