Search icon

D.R.D.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.R.D.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (31 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

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

Unique Entity ID

Unique Entity ID:
NH4GK2XELGF3
UEI Expiration Date:
2024-02-09

Business Information

Activation Date:
2023-02-13
Initial Registration Date:
2023-02-07

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: Chief Executive Officer)
2021-01-08 2023-11-01 Address 2350 CEDAR SWAMP RD, GLEN HEAD, NY, 11545, 3111, 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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
30326.00
Total Face Value Of Loan:
30326.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,326
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,326
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,497.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,321
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-06-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AMAYA
Party Role:
Plaintiff
Party Name:
D.R.D.C., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State