Search icon

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

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
29240.00
Total Face Value Of Loan:
29240.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$29,240
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,517.78
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $29,236
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$25,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,178.47
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State