Search icon

TITAN DRILLING CORP.

Company Details

Name: TITAN DRILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1965 (60 years ago)
Entity Number: 190545
ZIP code: 12406
County: Delaware
Place of Formation: New York
Address: 264 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE JOHNSON Chief Executive Officer 264 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406

Form 5500 Series

Employer Identification Number (EIN):
160908676
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 264 COUNTY HIGHWAY 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501036769 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230314000852 2023-03-14 BIENNIAL STATEMENT 2021-09-01
131122006024 2013-11-22 BIENNIAL STATEMENT 2013-09-01
111114002429 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090902002589 2009-09-02 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
213919.00
Total Face Value Of Loan:
213919.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213919
Current Approval Amount:
213919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215982

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 586-3061
Add Date:
2003-11-28
Operation Classification:
Auth. For Hire
power Units:
15
Drivers:
22
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State