Search icon

REVOLUTION DRIVING SCHOOL INC.

Company Details

Name: REVOLUTION DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966555
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 31 EAST 32ND STREET, SUITE 604-605, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVOLUTION DRIVING SCHOOL INC 401(K) PLAN 2023 812966875 2024-11-26 REVOLUTION DRIVING SCHOOL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 9179154545
Plan sponsor’s address 31 E 32ND STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing IBRAHIM ONERLI
Valid signature Filed with authorized/valid electronic signature
REVOLUTION DRIVING SCHOOL INC 401(K) PLAN 2023 812966875 2024-10-21 REVOLUTION DRIVING SCHOOL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 9179154545
Plan sponsor’s address 31 E 32ND STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing IBRAHIM ONERLI
Valid signature Filed with authorized/valid electronic signature
REVOLUTION DRIVING SCHOOL INC 401(K) PLAN 2023 812966875 2024-11-26 REVOLUTION DRIVING SCHOOL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 9179154545
Plan sponsor’s address 31 E 32ND STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing IBRAHIM ONERLI
Valid signature Filed with authorized/valid electronic signature
REVOLUTION DRIVING SCHOOL INC 401(K) PLAN 2022 812966875 2023-09-25 REVOLUTION DRIVING SCHOOL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 9179154545
Plan sponsor’s address 31 E 32ND STREET, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
NATALYA BATUROVA Chief Executive Officer 31 EAST 32ND STREET, SUITE 604-605, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAST 32ND STREET, SUITE 604-605, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-06-04 2018-08-09 Address 192 LEXINGTON AVE 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-04 2018-08-09 Address 192 LEXINGTON AVE 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2018-02-14 2018-08-02 Address 24-20 JACKSON AVENUE, STE 2010, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-06-21 2018-02-14 Address 2010 OCEAN AVENUE, SUITE C3, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-06-21 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200603061298 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180809002002 2018-08-09 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
180802000304 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02
180604007379 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180214000163 2018-02-14 CERTIFICATE OF AMENDMENT 2018-02-14
160621000729 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292197707 2020-05-01 0202 PPP 31 East 32nd street, New York, NY, 10016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42625
Loan Approval Amount (current) 42625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 611692
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43142.34
Forgiveness Paid Date 2021-07-22
5124648402 2021-02-07 0202 PPS 31 E 32nd St, New York, NY, 10016-5509
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) 27247
Loan Approval Amount (current) 27247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5509
Project Congressional District NY-12
Number of Employees 8
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27441.83
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State