Search icon

BRONX DRIVING SCHOOL CORP.

Company Details

Name: BRONX DRIVING SCHOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430231
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 1213 CASTLE HILL AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONX DRIVING SCHOOL CORP. DOS Process Agent 1213 CASTLE HILL AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
OMAR A CABRERA Chief Executive Officer 1213 CASTLE HILL AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1213 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2019-12-26 2024-10-01 Address 1213 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2019-12-26 2024-10-01 Address 1213 CASTLE HILL AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2013-07-12 2019-12-26 Address 536 WEST 175TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2013-07-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001041546 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220608000400 2022-06-08 BIENNIAL STATEMENT 2021-07-01
191226060078 2019-12-26 BIENNIAL STATEMENT 2019-07-01
130712000363 2013-07-12 CERTIFICATE OF INCORPORATION 2013-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data 1213 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 1213 CASTLE HILL AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390087206 2020-04-27 0202 PPP 1213 CASTLE HILL AVENUE, BRONX, NY, 10462
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35840
Loan Approval Amount (current) 35840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36159.57
Forgiveness Paid Date 2021-03-24
9770908705 2021-04-09 0202 PPS 1213 Castle Hill Ave, Bronx, NY, 10462-4804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-4804
Project Congressional District NY-14
Number of Employees 13
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37396.8
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State