Search icon

DTA DRIVER TRAINING ASSOCIATES, INC.

Company Details

Name: DTA DRIVER TRAINING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2015 (10 years ago)
Entity Number: 4835675
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 20 West 33rd Street, 6th Floor, Unit 2006A, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HANG GUO Agent 32-49 41ST ROAD, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
HANG GUO Chief Executive Officer 20 WEST 33RD STREET, 6TH FLOOR, UNIT 2006A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DTA DRIVER TRAINING ASSOCIATES, INC DOS Process Agent 20 West 33rd Street, 6th Floor, Unit 2006A, New York, NY, United States, 10001

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 6402 8TH AVENUE, SUITE 201, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 20 WEST 33RD STREET, 6TH FLOOR, UNIT 2006A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 132-49 41ST ROAD, #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-11-04 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-07 2023-12-04 Address 132-49 41ST ROAD, #1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003277 2023-12-04 BIENNIAL STATEMENT 2023-10-01
211012002613 2021-10-12 BIENNIAL STATEMENT 2021-10-12
200210060096 2020-02-10 BIENNIAL STATEMENT 2019-10-01
181207006499 2018-12-07 BIENNIAL STATEMENT 2017-10-01
151016010273 2015-10-16 CERTIFICATE OF INCORPORATION 2015-10-16

USAspending Awards / Financial Assistance

Date:
2021-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1336100.00
Date:
2021-03-06
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:
66790.00
Total Face Value Of Loan:
66790.00
Date:
2020-05-02
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:
68652.00
Total Face Value Of Loan:
68652.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68652
Current Approval Amount:
68652
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69403.28
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66790
Current Approval Amount:
66790
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67377.27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State