Search icon

EASY METHOD DRIVING SCHOOL, INC.

Company Details

Name: EASY METHOD DRIVING SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1977 (48 years ago)
Entity Number: 453436
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2341 Nott Street East Suite 204, SCHENECTADY, NY, United States, 12309
Principal Address: 2341 Nott Street East, Suite 204, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASY METHOD DRIVING SCHOOL, INC. DOS Process Agent 2341 Nott Street East Suite 204, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
JOANNE DARLING, PRESIDENT Chief Executive Officer 2341 NOTT STREET EAST, SUITE 204, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 2341 NOTT STREET EAST, SUITE 204, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2016-09-30 2024-09-18 Address 245 BROADWAY, SUITE 3, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1993-10-14 2016-09-30 Address 12-15 ELM STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1992-12-03 2024-09-18 Address 15 ELM STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1977-10-31 1993-10-14 Address 12-15 ELM ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003767 2024-09-18 BIENNIAL STATEMENT 2024-09-18
160930000403 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
20120127007 2012-01-27 ASSUMED NAME LLC INITIAL FILING 2012-01-27
060606002688 2006-06-06 BIENNIAL STATEMENT 2005-10-01
971003002326 1997-10-03 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19917.50
Total Face Value Of Loan:
19917.50

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19917.5
Current Approval Amount:
19917.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20169.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State