Search icon

DRAKE MANOR, INC.

Company Details

Name: DRAKE MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1955 (70 years ago)
Entity Number: 104284
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 0

Share Par Value 473390

Type CAP

Chief Executive Officer

Name Role Address
PAUL HOFFMANN JR Chief Executive Officer 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 HARRISON ST, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RCB2Q655XG47
CAGE Code:
6P2D2
UEI Expiration Date:
2024-08-09

Business Information

Division Name:
DRAKE MANOR HOUSING DEVELOPMENT
Activation Date:
2023-08-14
Initial Registration Date:
2012-03-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6P2D2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-29
SAM Expiration:
2025-07-25

Contact Information

POC:
CAROL DEMPSEY
Phone:
+1 781-569-2632
Fax:
+1 781-569-2603

History

Start date End date Type Value
1999-07-16 2007-07-25 Address 56 HARRISON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-06-28 1999-07-16 Address 56 HARRISON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1955-07-26 1995-06-28 Address 349 EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724002201 2013-07-24 BIENNIAL STATEMENT 2013-07-01
111115000892 2011-11-15 CERTIFICATE OF AMENDMENT 2011-11-15
110727002706 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090714002573 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070725002451 2007-07-25 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
83944.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
89384.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
29100.00
Total Face Value Of Loan:
29100.00
Date:
2020-04-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
72624.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-02-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SUPPORTIVE HOUSING FOR THE ELDERLY
Obligated Amount:
82416.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29100
Current Approval Amount:
29100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29473.92

Court Cases

Court Case Summary

Filing Date:
2008-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
DIPILATO
Party Role:
Plaintiff
Party Name:
DRAKE MANOR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
DRAKE MANOR, INC.
Party Role:
Plaintiff
Party Name:
DIPILATO
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State