Search icon

NIGHT DRIVE, INC.

Company Details

Name: NIGHT DRIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2018 (7 years ago)
Entity Number: 5431233
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 579 Meeker Ave., #3F, Brooklyn, NY, United States, 11222
Principal Address: 579 MEEKER AVE., #3F, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 579 Meeker Ave., #3F, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
BENJAMIN KEIGHTLEY Chief Executive Officer 579 MEEKER AVE., #3F, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 579 MEEKER AVE. #3F, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 579 MEEKER AVE., 3F, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 579 MEEKER AVE., #3F, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-01 Address 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2020-10-06 2024-10-01 Address 579 MEEKER AVE., 3F, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-10-24 2020-10-06 Address 579 MEEKER AVE. #3F, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-10-24 2024-10-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-24 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241001036888 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221117001071 2022-11-17 BIENNIAL STATEMENT 2022-10-01
201006060192 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181024010100 2018-10-24 CERTIFICATE OF INCORPORATION 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089147706 2020-05-01 0202 PPP 579 Meeker Ave. 3F, Brooklyn, NY, 11222
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16705.13
Forgiveness Paid Date 2020-12-23
7555008301 2021-01-28 0202 PPS 579 Meeker Ave # 3F, Brooklyn, NY, 11222-5056
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5056
Project Congressional District NY-07
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16719.43
Forgiveness Paid Date 2021-10-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State