Search icon

ALL SEASONS AUTO SCHOOL, INC.

Company Details

Name: ALL SEASONS AUTO SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1977 (48 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 444863
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 139-81 35TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK DRAZIL DOS Process Agent 139-81 35TH AVE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
20120725055 2012-07-25 ASSUMED NAME LLC INITIAL FILING 2012-07-25
DP-1472344 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A422046-6 1977-08-12 CERTIFICATE OF INCORPORATION 1977-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000617804 2020-05-27 0202 PPP 4102 Bell Blvd Lower Level 1, BAYSIDE, NY, 11361
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287.5
Loan Approval Amount (current) 8287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8438.26
Forgiveness Paid Date 2022-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State