Search icon

CDL AUTO CLUB INC.

Company Details

Name: CDL AUTO CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703339
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4176 Victory Blvd, Staten Island, NY, United States, 10314
Principal Address: 4176 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4176 Victory Blvd, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALEXANDER KHAYTIN Chief Executive Officer 4176 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-02-05 2024-05-09 Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-05-09 Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-08-28 2021-02-05 Address 2749 STILLWELL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2018-08-28 2020-11-13 Address 2749 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2015-02-02 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-02 2018-08-28 Address 2749 STILWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002798 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210205060629 2021-02-05 BIENNIAL STATEMENT 2021-02-01
201113000075 2020-11-13 CERTIFICATE OF CHANGE 2020-11-13
180828006307 2018-08-28 BIENNIAL STATEMENT 2017-02-01
150202010127 2015-02-02 CERTIFICATE OF INCORPORATION 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9749368606 2021-03-26 0202 PPS 4176 Victory Blvd N/A, Staten Island, NY, 10314-6739
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13043
Loan Approval Amount (current) 13043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6739
Project Congressional District NY-11
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13122.33
Forgiveness Paid Date 2021-11-10
4929118105 2020-07-17 0202 PPP 2749 STILLWELL AVE, BROOKLYN, NY, 11224-2721
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-2721
Project Congressional District NY-08
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5082.6
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3905860 Intrastate Non-Hazmat 2024-10-28 5000 2023 8 4 Auth. For Hire, Private(Property)
Legal Name CDL AUTO CLUB INC
DBA Name -
Physical Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, US
Mailing Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, US
Phone (718) 753-8403
Fax -
E-mail CDLESSONS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State