Search icon

DRAPERY INDUSTRIES, INC.

Company Details

Name: DRAPERY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1966 (59 years ago)
Entity Number: 194397
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, United States, 14610

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
LNR7ZZF23L15 2023-02-17 175 HUMBOLDT ST # 222, ROCHESTER, NY, 14610, 1060, USA 175 HUMBOLDT ST, SUITE 222, ROCHESTER, NY, 14610, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-01-19
Initial Registration Date 2019-10-21
Entity Start Date 1966-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390, 314120, 337920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC KOSINSKI
Address 175 HUMBOLDT STREET, SUITE 222, ROCHESTER, NY, 14610, USA
Title ALTERNATE POC
Name ERIC KOSINSKI
Address 175 HUMBOLDT STREET SUITE 222, ROCHESTER, NY, 14610, USA
Government Business
Title PRIMARY POC
Name ERIC KOSINSKI
Address 175 HUMBOLDT STREET, SUITE 222, ROCHESTER, NY, 14610, USA
Title ALTERNATE POC
Name ERIC KOSINSKI
Address 175 HUMBOLDT STREET SUITE 222, ROCHESTER, NY, 14610, USA
Past Performance
Title PRIMARY POC
Name ERIC KOSINSKI
Address 175 HUMBOLDT STREET SUITE 222, ROCHESTER, NY, 14610, USA
Title ALTERNATE POC
Name ERIC KOSINSKI
Address 175 HUMBOLDT STREET SUITE 222, ROCHESTER, NY, 14610, USA

Chief Executive Officer

Name Role Address
DAVID GEEN Chief Executive Officer 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2010-05-04 2025-02-06 Address 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2010-05-04 2025-02-06 Address 175 HUMBOLDT ST, STE 222, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2010-04-02 2010-05-04 Address 175 HUMBOLDT STREET STE 222, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1966-01-11 2010-04-02 Address 44 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1966-01-11 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206001794 2025-02-06 BIENNIAL STATEMENT 2025-02-06
140204002372 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120312002607 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100504002039 2010-05-04 BIENNIAL STATEMENT 2010-01-01
100402000386 2010-04-02 CERTIFICATE OF AMENDMENT 2010-04-02
C206885-2 1994-02-08 ASSUMED NAME CORP INITIAL FILING 1994-02-08
536844-7 1966-01-11 CERTIFICATE OF INCORPORATION 1966-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481668504 2021-02-27 0219 PPS 175 Humboldt St Ste 222, Rochester, NY, 14610-1060
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246857
Loan Approval Amount (current) 246857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1060
Project Congressional District NY-25
Number of Employees 18
NAICS code 337920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248994.17
Forgiveness Paid Date 2022-01-18
8655487104 2020-04-15 0219 PPP 175 Humboldt Street Suite 222, Rochester, NY, 14610
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222915
Loan Approval Amount (current) 222915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 19
NAICS code 442291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224496.78
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State