Search icon

NIGHT DRIVE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-05-03
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16705.13
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16719.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State