Search icon

D.R.D.C., INC.

Company Details

Name: D.R.D.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (30 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 1872679
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 2350 CEDAR SWAMP RD, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 516-676-3873

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NH4GK2XELGF3 2024-02-09 2350 CEDAR SWAMP RD., GLEN HEAD, NY, 11545, 3111, USA P.O.BOX 212, GLEN COVE, NY, 11542, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-13
Initial Registration Date 2023-02-07
Entity Start Date 1994-12-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IWONA ZIEGERT
Address P.O. BOX 212, GLEN COVE, NY, 11542, USA
Government Business
Title PRIMARY POC
Name IWONA ZIEGERT
Address P.O. BOX 212, GLEN COVE, NY, 11542, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
IWONA ZIEGERT DOS Process Agent 2350 CEDAR SWAMP RD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
IWONA ZIEGERT Chief Executive Officer 2350 CEDAR SWAMP RD, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date Address
01729 Expired Mold Remediation Contractor License (SH126) 2022-04-12 2024-04-30 PO Box 212, GLEN COVE, NY, 11542

History

Start date End date Type Value
2023-09-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-08 2023-11-01 Address 2350 CEDAR SWAMP RD, GLEN HEAD, NY, 11545, 3111, USA (Type of address: Service of Process)
2021-01-08 2023-11-01 Address 2350 CEDAR SWAMP RD, GLEN HEAD, NY, 11545, 3111, USA (Type of address: Chief Executive Officer)
2015-03-10 2021-01-08 Address 29A WOOLSEY AVENUE, GLEN COVE, NY, 11542, 4216, USA (Type of address: Service of Process)
2015-03-10 2021-01-08 Address 29A WOOLSEY AVENUE, GLEN COVE, NY, 11542, 4216, USA (Type of address: Chief Executive Officer)
1996-12-31 2015-03-10 Address 24-B STEPHEN OVAL, GLEN COVE, NY, 11542, 4216, USA (Type of address: Chief Executive Officer)
1996-12-31 2015-03-10 Address 24 B STEPHEN OVAL, GLEN COVE, NY, 11542, 4216, USA (Type of address: Principal Executive Office)
1996-12-31 2015-03-10 Address 24B STEPHEN OVAL, GLEN COVE, NY, 11542, 4216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040069 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
210108060545 2021-01-08 BIENNIAL STATEMENT 2020-12-01
150310002014 2015-03-10 BIENNIAL STATEMENT 2014-12-01
961231002181 1996-12-31 BIENNIAL STATEMENT 1996-12-01
941202000370 1994-12-02 CERTIFICATE OF INCORPORATION 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819668504 2021-02-19 0235 PPP 2350 Cedar Swamp Rd, Glen Head, NY, 11545-3111
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30326
Loan Approval Amount (current) 30326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-3111
Project Congressional District NY-03
Number of Employees 4
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30497.99
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State