Search icon

DRF MANAGEMENT CORP.

Company Details

Name: DRF MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928810
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 51 HURON RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONATO DELL'ORSO DOS Process Agent 51 HURON RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
DONATO DELL'ORSO Chief Executive Officer 51 HURON RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 51 HURON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2001-06-14 2023-06-01 Address 51 HURON RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2001-06-14 2023-06-01 Address 51 HURON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1997-07-17 2001-06-14 Address 214 PARK HILL AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1997-07-17 2001-06-14 Address 214 PARK HILL AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601000049 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210801000158 2021-08-01 BIENNIAL STATEMENT 2021-08-01
190606060000 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170616006286 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150604006001 2015-06-04 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State