Search icon

DRUMMOND FRAMING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRUMMOND FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1990 (35 years ago)
Entity Number: 1420191
ZIP code: 10020
County: New York
Place of Formation: New York
Address: LAURENCE S MARKOWITZ ESQ, 620 FIFTH AVE, NEW YORK, NY, United States, 10020
Principal Address: 38 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTY & VIENER DOS Process Agent LAURENCE S MARKOWITZ ESQ, 620 FIFTH AVE, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
DONALD J DELLI PAOLI Chief Executive Officer 38 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133561510
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-12 2004-02-23 Address 27 EAST 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-03-12 2004-02-23 Address 27 EAST 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1990-02-05 1998-02-02 Address LAURENCE S MARKOWITZ ESQ, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002248 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120402002173 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100517003339 2010-05-17 BIENNIAL STATEMENT 2010-02-01
080520003069 2008-05-20 BIENNIAL STATEMENT 2008-02-01
060314002694 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
181412.00
Total Face Value Of Loan:
181412.00
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:
99263.00
Total Face Value Of Loan:
172080.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-02
Type:
Complaint
Address:
38 WEST 21ST STREET 10TH FLOOR, NEW YORK, NY, 10010
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-10-28
Type:
Complaint
Address:
38 WEST 21ST STREET, NEW YORK, NY, 10010
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181412
Current Approval Amount:
181412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182813.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99263
Current Approval Amount:
172080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173862.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State