Search icon

D.E.C.A.T. DRIVING SCHOOL INC.

Company Details

Name: D.E.C.A.T. DRIVING SCHOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1981 (44 years ago)
Entity Number: 689713
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: p.o. box 3007, 203-213 wickham avenue suite 106, MIDDLETOWN, NY, United States, 10940
Principal Address: 16 GROVE ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RUGGLES Chief Executive Officer 16 GROVE ST., MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address
william ruggles Agent 203-213 wickham avenue, suite 106, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 3007, 203-213 wickham avenue suite 106, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 16 GROVE ST., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-09-21 2024-04-23 Address p.o. box 3007, 203-213 wickham avenue suite 106, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2021-09-21 2024-04-23 Address 203-213 wickham avenue, suite 106, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent)
2021-09-21 2024-04-23 Address 16 GROVE ST., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-08-10 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-23 2021-09-21 Address 16 GROVE ST., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-12-08 2021-09-21 Address 16 GROVE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-09-09 2001-04-23 Address 2 LOW AVENUE, SUITE 218, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-09-09 2001-04-23 Address 2 LOW AVENUE, SUITE 218, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-09-09 1999-12-08 Address ROUTE 211 & LOW AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002289 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210921000081 2021-08-10 CERTIFICATE OF CHANGE BY ENTITY 2021-08-10
090415002256 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070426002940 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050518002827 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030408002814 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010423002012 2001-04-23 BIENNIAL STATEMENT 2001-04-01
991208000129 1999-12-08 CERTIFICATE OF AMENDMENT 1999-12-08
990419002221 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970423002553 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582938305 2021-01-25 0202 PPS 16 Grove St, Middletown, NY, 10940-4806
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29240
Loan Approval Amount (current) 29240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4806
Project Congressional District NY-18
Number of Employees 9
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29517.78
Forgiveness Paid Date 2022-01-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State